Advanced company searchLink opens in new window

TIM WILDE MMA LTD

Company number 09026330

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Feb 2024 AA Micro company accounts made up to 31 May 2023
30 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
23 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
09 Jun 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
26 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
14 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
14 May 2021 AD01 Registered office address changed from 80 80 Springhill Road Wolverhampton WV11 3AW England to 80 Springhill Road Wolverhampton WV11 3AW on 14 May 2021
06 May 2021 AA Total exemption full accounts made up to 31 May 2020
11 Jun 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
06 Mar 2020 AD01 Registered office address changed from C/O Dsn Accountants Ltd Unit 2, West Coppice Road Brownhills Walsall WS8 7HB England to 80 80 Springhill Road Wolverhampton WV11 3AW on 6 March 2020
24 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
08 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
11 Dec 2018 AD01 Registered office address changed from C/O Dsn Accountants Ltd Suite 1 Point North, Park Plaza Hayes Way Cannock WS12 2DB England to C/O Dsn Accountants Ltd Unit 2, West Coppice Road Brownhills Walsall WS8 7HB on 11 December 2018
19 Sep 2018 CH01 Director's details changed for Timothy John Wilde on 19 September 2018
19 Sep 2018 PSC04 Change of details for Mr Timothy John Wilde as a person with significant control on 19 September 2018
01 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
15 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
30 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
24 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
05 May 2016 AD01 Registered office address changed from C/O C/O Dsn Accountants Limited Barn 8, Office 4, Dunston Business Village Stafford Road Dunston Staffordshire ST18 9AB to C/O Dsn Accountants Ltd Suite 1 Point North, Park Plaza Hayes Way Cannock WS12 2DB on 5 May 2016
31 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
17 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-17
  • GBP 100
14 Oct 2014 AD01 Registered office address changed from Top Corner Offices 1 & 2 Market Street Penkridge Staffordshire ST19 5DH England to C/O C/O Dsn Accountants Limited Barn 8, Office 4, Dunston Business Village Stafford Road Dunston Staffordshire ST18 9AB on 14 October 2014