RAISED BY WOLVES LIMITED

29/30 Fitzroy Square, London, W1T 6LQ
StatusACTIVE
Company No.08515239
CategoryPrivate Limited Company
Incorporated03 May 2013
Age11 years, 1 month, 14 days
JurisdictionEngland Wales

SUMMARY

RAISED BY WOLVES LIMITED is an active private limited company with number 08515239. It was incorporated 11 years, 1 month, 14 days ago, on 03 May 2013. The company address is 29/30 Fitzroy Square, London, W1T 6LQ.



Company Fillings

Confirmation statement with no updates

Date: 03 May 2024

Action Date: 03 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 03 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Capital allotment shares

Date: 02 Jan 2019

Action Date: 10 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-10

Capital : 100 GBP

Documents

View document PDF

Capital name of class of shares

Date: 19 Nov 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital cancellation shares

Date: 19 Nov 2018

Action Date: 10 Oct 2018

Category: Capital

Type: SH06

Capital : 90.00 GBP

Date: 2018-10-10

Documents

View document PDF

Resolution

Date: 19 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 19 Nov 2018

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 03 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 03 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-11

Officer name: Gina Ursula Rowena Godden

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gina Ursula Rowena Godden

Termination date: 2016-02-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 03 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 03 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-03

Documents

View document PDF

Capital variation of rights attached to shares

Date: 12 Mar 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 12 Mar 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 12 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gina Ursula Rowena Godden

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Victor Parker

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tareq Shakir Al-Kubaisi

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Dec 2013

Action Date: 09 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-09

Old address: 66 Chiltern Street London W1U 4JT United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 14 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed milk post LIMITED\certificate issued on 14/06/13

Documents

View document PDF

Incorporation company

Date: 03 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPITAL PROGRESS LTD

1 COLLEGE YARD,LONDON,NW6 7UA

Number:11404123
Status:ACTIVE
Category:Private Limited Company

COURSESRUS LIMITED

MABLEDON LODGE LONDON ROAD,TUNBRIDGE WELLS,TN4 0UJ

Number:08572836
Status:ACTIVE
Category:Private Limited Company

ENSIGN (GB) LIMITED

7/8 EGHAMS COURT, BOSTON DRIVE,BUCKS,SL8 5YS

Number:05017453
Status:ACTIVE
Category:Private Limited Company

HOOKS METAL CRAFTS LIMITED

13 HIGHCROSS STREET THE AFTERNOON GALLERY,ST. AUSTELL,PL25 4AB

Number:11425185
Status:ACTIVE
Category:Private Limited Company
Number:09249241
Status:ACTIVE
Category:Private Limited Company

TIMPLE LTD

34 BRYNGWILI ROAD,SWANSEA,SA4 0XA

Number:11416280
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source