Advanced company searchLink opens in new window

WONKY DONKEY LIMITED

Company number 07694068

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)
22 Jan 2025 RP04CS01 Second filing of Confirmation Statement dated 5 July 2024
22 Jan 2025 RP04CS01 Second filing of Confirmation Statement dated 5 July 2023
26 Sep 2024 AA Total exemption full accounts made up to 31 January 2024
17 Sep 2024 CS01 Confirmation statement made on 5 July 2024 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 22/01/2025
16 Sep 2024 CS01 Confirmation statement made on 5 July 2023 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 12/09/2024
16 Sep 2024 RP04CS01 Second filing of Confirmation Statement dated 5 July 2021
16 Sep 2024 RP04CS01 Second filing of Confirmation Statement dated 5 July 2022
12 Sep 2024 ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 12/09/2024.
12 Sep 2024 ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 12/09/2024.
02 Apr 2024 AD01 Registered office address changed from Sundial House 98 High Street Horsell Woking Surrey GU21 4SU United Kingdom to 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ on 2 April 2024
02 Apr 2024 CH01 Director's details changed for Mr Alan Richard Spencer on 26 March 2024
02 Apr 2024 PSC04 Change of details for Mr Alexander George Spencer as a person with significant control on 18 March 2024
02 Apr 2024 PSC04 Change of details for Alice Elizabeth Spencer as a person with significant control on 18 March 2024
02 Apr 2024 PSC04 Change of details for Mr Alan Richard Spencer as a person with significant control on 18 March 2024
21 Aug 2023 AA Total exemption full accounts made up to 31 January 2023
21 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 5 July 2016
19 Jul 2023 PSC04 Change of details for Miss Alice Elizabeth Spencer as a person with significant control on 5 July 2023
19 Jul 2023 PSC04 Change of details for Mr Alexander George Spencer as a person with significant control on 5 July 2023
18 Jul 2023 PSC04 Change of details for Miss Alice Elizabeth Spencer as a person with significant control on 5 July 2023
18 Jul 2023 PSC04 Change of details for Mr Alexander George Spencer as a person with significant control on 5 July 2023
18 Jul 2023 CH01 Director's details changed for Mr Alan Richard Spencer on 5 July 2023
18 Jul 2023 PSC04 Change of details for Mr Alan Richard Spencer as a person with significant control on 5 July 2023
06 Mar 2023 AA01 Previous accounting period extended from 31 July 2022 to 31 January 2023
12 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 16/09/2024.
17 Sep 2021 AA Total exemption full accounts made up to 31 July 2021