Advanced company searchLink opens in new window

THE WILD COLLECTION LTD

Company number 11137678

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)
23 Jan 2024 MR04 Satisfaction of charge 111376780001 in full
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
17 Nov 2023 TM01 Termination of appointment of James Christopher Milner as a director on 17 November 2023
17 Nov 2023 TM02 Termination of appointment of James Christopher Milner as a secretary on 17 November 2023
10 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with updates
09 Oct 2023 CH03 Secretary's details changed for Mr James Christopher Milner on 1 October 2023
21 Jun 2023 CERTNM Company name changed wild carrot LTD\certificate issued on 21/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-19
07 Mar 2023 AD01 Registered office address changed from 1 Long Street Tetbury Gloucestershire GL8 8AA United Kingdom to 14 London Road Cirencester Gloucestershire GL7 1AE on 7 March 2023
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with updates
08 Oct 2021 AA Micro company accounts made up to 31 March 2021
07 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with updates
07 Oct 2021 AP01 Appointment of Miss Caron Denison as a director on 1 April 2021
03 Feb 2021 CS01 Confirmation statement made on 17 January 2021 with updates
03 Feb 2021 CH03 Secretary's details changed for Mr James Christopher Milner on 1 January 2021
01 Dec 2020 AA Micro company accounts made up to 31 March 2020
14 Oct 2020 MR01 Registration of charge 111376780001, created on 9 October 2020
17 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with updates
08 Oct 2019 AA Micro company accounts made up to 31 January 2019
02 Oct 2019 AA01 Current accounting period extended from 31 January 2020 to 31 March 2020
02 Oct 2019 AD01 Registered office address changed from Highview House, Dormers Close Dormers Close Tetbury GL8 8HJ United Kingdom to 1 Long Street Tetbury Gloucestershire GL8 8AA on 2 October 2019
18 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
24 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivide 21/02/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
16 May 2018 AP03 Appointment of Mr James Christopher Milner as a secretary on 8 January 2018
08 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted