Advanced company searchLink opens in new window

WONDERCLUB LIMITED

Company number 09075214

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)
06 Jun 2024 CS01 Confirmation statement made on 6 June 2024 with no updates
30 Jan 2024 AA Accounts for a dormant company made up to 31 December 2023
13 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
28 Apr 2023 AA Accounts for a dormant company made up to 31 December 2022
26 Sep 2022 AA Accounts for a small company made up to 31 December 2021
06 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
20 Dec 2021 AA Accounts for a small company made up to 31 December 2020
15 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with updates
18 Jan 2021 AP01 Appointment of Mrs Susan Mary Hutchings as a director on 4 January 2021
15 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
23 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
06 Jan 2020 SH01 Statement of capital following an allotment of shares on 30 June 2017
  • GBP 100.00
06 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
06 Jan 2020 SH08 Change of share class name or designation
27 Dec 2019 PSC07 Cessation of Miles Spencer Maitland Dunkley as a person with significant control on 19 December 2019
27 Dec 2019 PSC02 Notification of Slg Brands Limited as a person with significant control on 19 December 2019
16 Sep 2019 TM01 Termination of appointment of Graham Lynch-Staunton as a director on 22 August 2019
16 Sep 2019 PSC07 Cessation of Graham Lynch-Staunton as a person with significant control on 22 August 2019
01 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
11 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
13 Mar 2019 AD01 Registered office address changed from Studio 8 Montpellier Street Cheltenham GL50 1SS to Studio 19 the Brewery Quarter Unit H2, High Street Cheltenham GL50 3FF on 13 March 2019
25 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
19 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
14 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates