THE WONDERLAND DREAM FACTORY LIMITED
Company number 09305298
- Company Overview for THE WONDERLAND DREAM FACTORY LIMITED (09305298)
- Filing history for THE WONDERLAND DREAM FACTORY LIMITED (09305298)
- People for THE WONDERLAND DREAM FACTORY LIMITED (09305298)
- Charges for THE WONDERLAND DREAM FACTORY LIMITED (09305298)
- More for THE WONDERLAND DREAM FACTORY LIMITED (09305298)
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 Feb 2025 | CS01 | Confirmation statement made on 1 February 2025 with updates | |
04 Feb 2025 | PSC05 | Change of details for Twdf Mini Me Limited as a person with significant control on 2 February 2024 | |
04 Feb 2025 | PSC05 | Change of details for Twdf Holdings Limited as a person with significant control on 2 February 2024 | |
24 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
07 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with updates | |
04 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with updates | |
23 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 May 2022 | AAMD | Amended total exemption full accounts made up to 31 December 2020 | |
07 Mar 2022 | CS01 | Confirmation statement made on 1 February 2022 with updates | |
04 Mar 2022 | PSC05 | Change of details for Twdf Mini Me Limited as a person with significant control on 1 February 2022 | |
04 Mar 2022 | PSC05 | Change of details for Twdf Holdings Limited as a person with significant control on 1 February 2022 | |
09 Nov 2021 | AD01 | Registered office address changed from 203 West Street Fareham PO16 0EN England to Kings Cottage the Pound Cookham Maidenhead SL6 9QE on 9 November 2021 | |
09 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Mar 2021 | AD01 | Registered office address changed from C/O James Cowper Kreston 8th Floor South, Reading Bridge House George Street Reading Berkshire RG1 8LS England to 203 West Street Fareham PO16 0EN on 11 March 2021 | |
04 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
12 Jan 2021 | PSC02 | Notification of Twdf Holdings Limited as a person with significant control on 8 January 2021 | |
12 Jan 2021 | PSC02 | Notification of Twdf Mini Me Limited as a person with significant control on 8 January 2021 | |
12 Jan 2021 | PSC07 | Cessation of Joseph James Pisano as a person with significant control on 8 January 2021 | |
24 Nov 2020 | CS01 | Confirmation statement made on 11 November 2020 with updates | |
24 Nov 2020 | CH01 | Director's details changed for Mr Joseph James Pisano on 11 November 2020 | |
27 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
31 Mar 2020 | AD01 | Registered office address changed from C/O Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT to C/O James Cowper Kreston 8th Floor South, Reading Bridge House George Street Reading Berkshire RG1 8LS on 31 March 2020 | |
31 Mar 2020 | PSC04 | Change of details for Mr Joseph James Pisano as a person with significant control on 31 March 2020 | |
03 Dec 2019 | CS01 | Confirmation statement made on 11 November 2019 with no updates |