- Company Overview for WONDERUSH (SURREY) LTD (09659379)
- Filing history for WONDERUSH (SURREY) LTD (09659379)
- People for WONDERUSH (SURREY) LTD (09659379)
- More for WONDERUSH (SURREY) LTD (09659379)
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) |
---|---|---|---|
18 Oct 2023 | AA | Micro company accounts made up to 30 June 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 26 June 2023 with no updates | |
17 Oct 2022 | AA | Micro company accounts made up to 30 June 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 26 June 2022 with no updates | |
10 Dec 2021 | AA | Micro company accounts made up to 30 June 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
17 Jul 2020 | AA | Micro company accounts made up to 30 June 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
24 Nov 2019 | CH01 | Director's details changed for Mr Paul Davey on 21 November 2019 | |
24 Nov 2019 | AD01 | Registered office address changed from 3D Chipstead Way Banstead Surrey SM7 3JH to 90 Chipstead Way Banstead SM7 3JR on 24 November 2019 | |
16 Oct 2019 | AA | Micro company accounts made up to 30 June 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 26 June 2019 with no updates | |
27 Jul 2018 | AA | Micro company accounts made up to 30 June 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
28 Sep 2017 | AA | Micro company accounts made up to 30 June 2017 | |
18 Jul 2017 | PSC01 | Notification of Paul Davey as a person with significant control on 26 June 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 26 June 2017 with no updates | |
15 Mar 2017 | TM01 | Termination of appointment of Sarah Meredith as a director on 14 March 2017 | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
14 Jul 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
10 Aug 2015 | AD01 | Registered office address changed from 41 Oldfields Road Sutton Surrey SM1 2NB United Kingdom to 3D Chipstead Way Banstead Surrey SM7 3JH on 10 August 2015 | |
26 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-26
|