- Company Overview for WONDERFIELD GROUP LIMITED (09846773)
- Filing history for WONDERFIELD GROUP LIMITED (09846773)
- People for WONDERFIELD GROUP LIMITED (09846773)
- Charges for WONDERFIELD GROUP LIMITED (09846773)
- More for WONDERFIELD GROUP LIMITED (09846773)
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
|
|
22 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 28 June 2019
|
|
27 Nov 2020 | PSC01 |
Notification of Jim Kim as a person with significant control on 29 June 2019
|
|
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
|
|
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
|
|
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 |