- Company Overview for WILDLIFE LIMITED (SC509973)
- Filing history for WILDLIFE LIMITED (SC509973)
- People for WILDLIFE LIMITED (SC509973)
- More for WILDLIFE LIMITED (SC509973)
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) |
---|---|---|---|
15 Jul 2024 | CS01 | Confirmation statement made on 2 July 2024 with no updates | |
01 Sep 2023 | AA | Micro company accounts made up to 31 July 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with no updates | |
23 Aug 2022 | AA | Micro company accounts made up to 31 July 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with no updates | |
07 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
30 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
21 Apr 2021 | AD01 | Registered office address changed from 242 Bath Street Glasgow G2 4JR Scotland to 272 Bath Street Glasgow G2 4JR on 21 April 2021 | |
02 Dec 2020 | AD01 | Registered office address changed from 103 Room 8 (Gmac), 5th Floor Trongate Glasgow G1 5HD Scotland to 242 Bath Street Glasgow G2 4JR on 2 December 2020 | |
08 Aug 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
14 May 2020 | AD01 | Registered office address changed from 201 Embroidery Mill Abbey Mill Business Centre Paisley PA1 1TJ Scotland to 103 Room 8 (Gmac), 5th Floor Trongate Glasgow G1 5HD on 14 May 2020 | |
29 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
09 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with updates | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
07 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with updates | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 2 July 2017 with no updates | |
04 Jan 2017 | CERTNM |
Company name changed palm tree group LIMITED\certificate issued on 04/01/17
|
|
03 Jan 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
27 Sep 2016 | AD01 | Registered office address changed from 201 Abbey Mill Business Centre Paisley PA1 1TJ Scotland to 201 Embroidery Mill Abbey Mill Business Centre Paisley PA1 1TJ on 27 September 2016 | |
27 Sep 2016 | AD01 | Registered office address changed from 2/1 11 Devol Crescent Glasgow G53 5BD Scotland to 201 Abbey Mill Business Centre Paisley PA1 1TJ on 27 September 2016 | |
01 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2016 | AD01 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 2/1 11 Devol Crescent Glasgow G53 5BD on 11 July 2016 |