Advanced company searchLink opens in new window

KATIE WILDSMITH LIMITED

Company number 09692681

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)
08 May 2024 AA Micro company accounts made up to 31 July 2023
05 Aug 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
30 Jun 2023 AP03 Appointment of Mr Christopher John Lee as a secretary on 1 August 2022
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
14 Aug 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
30 Apr 2022 AA Micro company accounts made up to 31 July 2021
01 Sep 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
24 Apr 2021 AA Micro company accounts made up to 31 July 2020
10 Aug 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
20 May 2020 AA Micro company accounts made up to 31 July 2019
31 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
22 Apr 2019 AA Micro company accounts made up to 31 July 2018
01 Aug 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
01 Aug 2018 CH01 Director's details changed for Ms Katie Louise Wildsmith on 1 May 2018
01 Aug 2018 AD01 Registered office address changed from 54 Rosaline Road London SW6 7QT United Kingdom to Bumpers Sutton Common Long Sutton Hook Hampshire RG29 1SJ on 1 August 2018
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
28 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
28 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 28 July 2017
28 Jul 2017 PSC01 Notification of Katie Louise Wildsmith as a person with significant control on 6 April 2016
19 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
02 Aug 2016 CS01 Confirmation statement made on 19 July 2016 with updates
25 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-20
24 May 2016 TM01 Termination of appointment of Rebecca Louise Puddle as a director on 19 February 2016
20 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted