Advanced company searchLink opens in new window

WIRED AND WONDERFUL (UK) LTD

Company number 07868018

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)
15 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
07 Jul 2023 AA Micro company accounts made up to 31 March 2023
12 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with updates
23 Jun 2022 AA Micro company accounts made up to 31 March 2022
14 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with updates
01 Jul 2021 AA Micro company accounts made up to 31 March 2021
13 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
23 Jul 2020 AA Micro company accounts made up to 31 March 2020
22 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
06 Aug 2019 AA Micro company accounts made up to 31 March 2019
25 Feb 2019 PSC04 Change of details for Miss Sabrina Piola as a person with significant control on 22 February 2019
25 Feb 2019 CH01 Director's details changed for Miss Sabrina Piola on 22 February 2019
25 Feb 2019 PSC04 Change of details for Mr Robert James Mckinlay as a person with significant control on 22 February 2019
25 Feb 2019 CH01 Director's details changed for Mr Robert James Mckinlay on 22 February 2019
25 Feb 2019 AD01 Registered office address changed from 28 Yewlands Close Banstead Surrey SM7 3DB England to 43 Littleton Street Earlsfield London SW18 3SZ on 25 February 2019
14 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
05 Nov 2018 AA Micro company accounts made up to 31 March 2018
19 Jun 2018 PSC04 Change of details for Miss Sabrina Piola as a person with significant control on 19 June 2018
19 Jun 2018 CH01 Director's details changed for Miss Sabrina Piola on 19 June 2018
19 Jun 2018 PSC04 Change of details for Mr Robert James Mckinlay as a person with significant control on 19 June 2018
19 Jun 2018 CH01 Director's details changed for Mr Robert James Mckinlay on 19 June 2018
19 Jun 2018 AD01 Registered office address changed from 43 Littleton Street London SW18 3SZ to 28 Yewlands Close Banstead Surrey SM7 3DB on 19 June 2018
12 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
31 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
12 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates