WISHFUL THINKING LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-06 View Report
Confirmation statement. Statement with updates. 2023-11-14 View Report
Persons with significant control. Psc name: Justine Muriel Vaughan. Cessation date: 2023-10-26. 2023-11-02 View Report
Persons with significant control. Change date: 2023-10-26. Psc name: Mr Simon Lindsey Vaughan. 2023-11-02 View Report
Officers. Officer name: Justine Muriel Vaughan. Termination date: 2023-10-26. 2023-11-02 View Report
Accounts. Accounts type total exemption full. 2023-03-03 View Report
Confirmation statement. Statement with no updates. 2022-11-10 View Report
Mortgage. Charge number: 078420450001. Charge creation date: 2022-08-30. 2022-09-01 View Report
Accounts. Accounts type total exemption full. 2022-03-18 View Report
Confirmation statement. Statement with updates. 2021-11-22 View Report
Persons with significant control. Change date: 2021-05-26. Psc name: Mr Simon Lindsey Vaughan. 2021-11-22 View Report
Persons with significant control. Psc name: Justine Muriel Vaughan. Notification date: 2021-05-26. 2021-11-04 View Report
Capital. Capital allotment shares. 2021-06-11 View Report
Accounts. Accounts type total exemption full. 2021-04-03 View Report
Confirmation statement. Statement with no updates. 2020-11-10 View Report
Confirmation statement. Statement with no updates. 2019-11-27 View Report
Persons with significant control. Psc name: Mr Simon Lindsey Vaughan. Change date: 2016-11-10. 2019-11-27 View Report
Officers. Officer name: Mr Simon Lindsey Vaughan. Change date: 2019-11-14. 2019-11-27 View Report
Officers. Officer name: Mrs Justine Muriel Vaughan. Change date: 2019-11-14. 2019-11-27 View Report
Accounts. Change account reference date company current extended. 2019-11-08 View Report
Accounts. Accounts type total exemption full. 2019-10-17 View Report
Accounts. Change account reference date company previous shortened. 2019-09-19 View Report
Confirmation statement. Statement with updates. 2018-12-10 View Report
Address. New address: 130 Shaftesbury Avenue 2nd Floor London W1D 5EU. Change date: 2018-12-10. Old address: 4 Daventry Road Dunchurch Rugby Warwickshire CV22 6NS. 2018-12-10 View Report
Accounts. Accounts type total exemption full. 2018-09-28 View Report
Capital. Date: 2018-03-02. 2018-03-12 View Report
Confirmation statement. Statement with no updates. 2017-12-14 View Report
Accounts. Accounts type total exemption full. 2017-08-24 View Report
Confirmation statement. Statement with updates. 2016-11-17 View Report
Resolution. Description: Resolutions. 2016-10-07 View Report
Officers. Officer name: Mrs Justine Muriel Vaughan. Appointment date: 2016-09-21. 2016-09-27 View Report
Accounts. Accounts type dormant. 2016-03-29 View Report
Annual return. With made up date full list shareholders. 2015-11-17 View Report
Accounts. Accounts type dormant. 2015-04-28 View Report
Annual return. With made up date full list shareholders. 2014-11-13 View Report
Accounts. Accounts type dormant. 2014-05-07 View Report
Annual return. With made up date full list shareholders. 2013-11-18 View Report
Accounts. Accounts type dormant. 2013-07-16 View Report
Annual return. With made up date full list shareholders. 2012-11-14 View Report
Accounts. Change account reference date company current extended. 2011-11-23 View Report
Incorporation. Incorporation company. 2011-11-10 View Report