Advanced company searchLink opens in new window

WONDERFUL LEADERS LIMITED

Company number 07133898

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)
12 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
10 Mar 2016 CERTNM Company name changed wonderful events LTD\certificate issued on 10/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-09
09 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
08 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
06 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
08 May 2014 AA Total exemption small company accounts made up to 31 January 2014
05 Mar 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
05 Mar 2014 CH01 Director's details changed for Mrs Claire Frances Emma Maudhub on 23 November 2013
05 Mar 2014 CH01 Director's details changed for Mr Dan Viraj Singh Maudhub on 23 November 2013
14 Jan 2014 CERTNM Company name changed wonderful weddings LIMITED\certificate issued on 14/01/14
  • RES15 ‐ Change company name resolution on 2014-01-09
14 Jan 2014 CONNOT Change of name notice
18 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
29 Jul 2013 AD01 Registered office address changed from 28 Harrow Way Weavering Maidstone Kent ME14 5TU England on 29 July 2013
04 Mar 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
24 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
03 Feb 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
20 Apr 2011 AA Accounts for a dormant company made up to 31 January 2011
09 Feb 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
29 Nov 2010 TM01 Termination of appointment of Jonathan Lockwood as a director
22 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted