Advanced company searchLink opens in new window

WONDERFIELD GROUP LIMITED

Company number 09846773

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)
30 Jul 2022 AP01 Appointment of Mr Timothy Mark Everitt as a director on 29 July 2022
27 Oct 2021 CS01 Confirmation statement made on 27 October 2021 with updates
24 Sep 2021 AD01 Registered office address changed from C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER to 34-40 Brunel Road Acton London W3 7XR on 24 September 2021
04 Sep 2021 AA Group of companies' accounts made up to 29 November 2020
10 Aug 2021 PSC07 Cessation of Jim Kim as a person with significant control on 22 July 2021
07 Apr 2021 AP01 Appointment of Ms Xenia Walters as a director on 8 March 2021
04 Apr 2021 AD01 Registered office address changed from C/O Laytons Llp, 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX to C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER on 4 April 2021
24 Mar 2021 AD01 Registered office address changed from Laytons Llp Level 5 2 More London Riverside London SE1 2AP England to C/O Laytons Llp, 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX on 24 March 2021
19 Mar 2021 RP04PSC01 Second filing for the notification of Jim Kim as a person with significant control
22 Feb 2021 TM01 Termination of appointment of Eric Luciano Nicoli as a director on 22 February 2021
02 Feb 2021 TM01 Termination of appointment of Edward Myles Knighton as a director on 31 January 2021
02 Feb 2021 TM02 Termination of appointment of Edward Knighton as a secretary on 31 January 2021
13 Jan 2021 AA Group of companies' accounts made up to 1 December 2019
22 Dec 2020 SH01 Statement of capital following an allotment of shares on 28 June 2019
  • GBP 7,891,432
22 Dec 2020 SH01 Statement of capital following an allotment of shares on 28 June 2019
  • GBP 1,965,280
27 Nov 2020 PSC01 Notification of Jim Kim as a person with significant control on 29 June 2019
  • ANNOTATION Clarification a second filed PSC01 was registered on 19/03/2021.
27 Nov 2020 PSC05 Change of details for Mayfair Equity Partners Nominees Limited as a person with significant control on 29 June 2019
02 Nov 2020 CS01 Confirmation statement made on 27 October 2020 with updates
10 Jul 2020 SH01 Statement of capital following an allotment of shares on 18 July 2019
  • GBP 1,923,800
06 Nov 2019 CS01 Confirmation statement made on 27 October 2019 with updates
04 Oct 2019 MR01 Registration of charge 098467730004, created on 25 September 2019
01 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Documents 27/06/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Aug 2019 AA Group of companies' accounts made up to 25 November 2018
05 Jul 2019 MR01 Registration of charge 098467730003, created on 28 June 2019
05 Jul 2019 MR01 Registration of charge 098467730002, created on 28 June 2019