Advanced company searchLink opens in new window

CAMPFIRE WILD ADVENTURES LTD

Company number 12121106

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)
05 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with updates
22 Nov 2023 SH01 Statement of capital following an allotment of shares on 19 October 2023
  • GBP 1,421.60
06 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Jun 2023 AA Micro company accounts made up to 30 September 2022
27 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
19 Jul 2022 AA Micro company accounts made up to 30 September 2021
19 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
06 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2021 MA Memorandum and Articles of Association
14 May 2021 AA Micro company accounts made up to 30 September 2020
28 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with updates
26 Apr 2021 AD01 Registered office address changed from 222 Temple Chambers 3-7 Temple Avenue London EC4Y 0DB England to 32 the Square Gillingham Dorset SP8 4AR on 26 April 2021
23 Apr 2021 AA01 Previous accounting period extended from 31 July 2020 to 30 September 2020
08 Jul 2020 SH01 Statement of capital following an allotment of shares on 4 June 2020
  • GBP 1,281.6
22 Apr 2020 SH08 Change of share class name or designation
15 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with updates
15 Apr 2020 PSC04 Change of details for Mr Rhys Miles Jones as a person with significant control on 15 April 2020
15 Apr 2020 PSC04 Change of details for Mrs Laura Louise Jones as a person with significant control on 15 April 2020
15 Apr 2020 AD01 Registered office address changed from 4 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX United Kingdom to 222 Temple Chambers 3-7 Temple Avenue London EC4Y 0DB on 15 April 2020
27 Feb 2020 SH02 Sub-division of shares on 17 February 2020
01 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-01
24 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-24
  • GBP 500
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted