Advanced company searchLink opens in new window

WILD WOLF LTD

Company number 11229446

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)
29 Feb 2024 AA Total exemption full accounts made up to 28 February 2023
15 Jan 2024 CS01 Confirmation statement made on 21 December 2023 with no updates
21 Jun 2023 AD01 Registered office address changed from 61 806, 61 Houldsworth Street Manchester M1 2FB England to 806, 61 Houldsworth Street Manchester M1 2FB on 21 June 2023
21 Jun 2023 AD01 Registered office address changed from Manchester Business Park 3000 Aviator Way Manchester M22 5TG England to 61 806, 61 Houldsworth Street Manchester M1 2FB on 21 June 2023
02 Mar 2023 AA Total exemption full accounts made up to 28 February 2022
03 Jan 2023 CS01 Confirmation statement made on 21 December 2022 with no updates
31 Dec 2021 CERTNM Company name changed bluetouch developments (tilstock) LTD\certificate issued on 31/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-22
21 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with updates
02 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
29 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with updates
24 Dec 2020 TM01 Termination of appointment of Matthew Peter Jones as a director on 17 November 2020
24 Dec 2020 AP01 Appointment of Mr Peter Jones as a director on 17 November 2020
26 Aug 2020 AA Accounts for a dormant company made up to 28 February 2020
27 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
27 Apr 2020 TM02 Termination of appointment of Matthew Jones as a secretary on 27 April 2020
22 Jan 2020 CH03 Secretary's details changed for Mr Matthew Jones on 21 January 2020
21 Jan 2020 CH01 Director's details changed for Mr Matthew Jones on 21 January 2019
04 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
26 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with updates
18 Jan 2019 AD01 Registered office address changed from 5300 Lakeside Cheadle Royal Business Park Cheadle Manchester SK8 3GP England to Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 18 January 2019
24 Jul 2018 AD01 Registered office address changed from 6 Wyngate Road Cheadle Hulme SK8 6ES United Kingdom to 5300 Lakeside Cheadle Royal Business Park Cheadle Manchester SK8 3GP on 24 July 2018
27 Jun 2018 TM01 Termination of appointment of Peter Jones as a director on 26 March 2018
28 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-28
  • GBP 100