Advanced company searchLink opens in new window

WONDERFUL BRANDS LIMITED

Company number 10932679

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)
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
  • GBP 501,180
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
  • GBP 1,180
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