- Company Overview for WONDERFUL BRANDS LIMITED (10932679)
- Filing history for WONDERFUL BRANDS LIMITED (10932679)
- People for WONDERFUL BRANDS LIMITED (10932679)
- More for WONDERFUL BRANDS LIMITED (10932679)
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) |
---|---|---|---|
23 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
30 May 2024 | CS01 | Confirmation statement made on 17 May 2024 with no updates | |
25 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 May 2023 | CS01 | Confirmation statement made on 17 May 2023 with no updates | |
04 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Jun 2022 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
27 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 May 2021 | AA01 | Previous accounting period extended from 31 August 2020 to 31 December 2020 | |
17 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with updates | |
17 May 2021 | PSC02 | Notification of Martin Eaton Limited as a person with significant control on 15 December 2020 | |
17 May 2021 | PSC09 | Withdrawal of a person with significant control statement on 17 May 2021 | |
13 May 2021 | SH01 |
Statement of capital following an allotment of shares on 15 December 2020
|
|
21 Apr 2021 | CS01 | Confirmation statement made on 4 March 2021 with updates | |
21 Apr 2021 | PSC08 | Notification of a person with significant control statement | |
21 Apr 2021 | PSC07 | Cessation of Martin Eaton Limited as a person with significant control on 1 November 2019 | |
28 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
04 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with updates | |
04 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 1 November 2019
|
|
04 Mar 2020 | AP01 | Appointment of Mr Nicholas Geoffrey Higgins as a director on 1 September 2019 | |
04 Mar 2020 | AP01 | Appointment of Mrs Joanne Robertson as a director on 1 September 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 25 October 2019 with no updates | |
15 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
01 Nov 2017 | AP01 | Appointment of Andrew Campling as a director on 1 September 2017 | |
25 Oct 2017 | AD01 | Registered office address changed from 15 Spinnaker Grange Northney Lane Hayling Island Hampshire PO11 0SJ England to Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN on 25 October 2017 |