Advanced company searchLink opens in new window

WUNDUR LIMITED

Company number 08611328

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)
01 Aug 2024 CS01 Confirmation statement made on 16 July 2024 with no updates
21 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
30 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
04 Aug 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
28 Jul 2022 AP01 Appointment of Mr Richard Patrick Thompson as a director on 5 May 2022
21 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with updates
27 May 2022 AP01 Appointment of Mr Coel Joshua Mather as a director on 5 May 2022
27 May 2022 AP01 Appointment of Mr Jake Gallagher as a director on 5 May 2022
27 May 2022 AP01 Appointment of Mrs Catherine Mather as a director on 5 May 2022
27 May 2022 AD01 Registered office address changed from 281 Buxton Road Furness Vale High Peak Derbyshire SK23 7PZ to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD on 27 May 2022
10 May 2022 SH08 Change of share class name or designation
05 Aug 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
18 May 2021 AA Total exemption full accounts made up to 31 December 2020
17 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
15 Sep 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
07 Jul 2020 MR04 Satisfaction of charge 086113280001 in full
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
16 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
25 Feb 2019 AA01 Previous accounting period extended from 31 August 2018 to 31 December 2018
13 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
09 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2018 AA Micro company accounts made up to 31 August 2017
29 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with updates