- Company Overview for WONDERCLUB LIMITED (09075214)
- Filing history for WONDERCLUB LIMITED (09075214)
- People for WONDERCLUB LIMITED (09075214)
- More for WONDERCLUB LIMITED (09075214)
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
|
|
06 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
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 |