Advanced company searchLink opens in new window

ALICE WONDERLAND LIMITED

Company number 04108947

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 Oct 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
26 Oct 2023 AA Micro company accounts made up to 31 January 2023
31 Oct 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
21 Jun 2022 AA Micro company accounts made up to 31 January 2022
01 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
22 Sep 2021 AA Micro company accounts made up to 31 January 2021
03 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
01 Oct 2020 AA Micro company accounts made up to 31 January 2020
30 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
13 Aug 2019 AA Micro company accounts made up to 31 January 2019
01 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
11 Oct 2018 AA Micro company accounts made up to 31 January 2018
30 Apr 2018 TM02 Termination of appointment of Hilary Easter Jones as a secretary on 29 April 2018
31 Oct 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
22 Aug 2017 AA Micro company accounts made up to 31 January 2017
02 Nov 2016 CH03 Secretary's details changed for Hilary Easter Jones on 2 November 2016
02 Nov 2016 CH01 Director's details changed for Richard Easter on 2 November 2016
02 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
15 Dec 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000
29 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
30 Oct 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
02 Oct 2014 AD01 Registered office address changed from Turnpike House 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA to 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU on 2 October 2014
30 Apr 2014 AA Total exemption small company accounts made up to 31 January 2014
06 Jan 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000