Advanced company searchLink opens in new window

WONDER GROUP TOPCO LIMITED

Company number 12903554

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)
27 Mar 2024 CS01 Confirmation statement made on 27 March 2024 with updates
08 Feb 2024 PSC05 Change of details for Endless Iv (Gp) Lp as a person with significant control on 29 January 2021
29 Dec 2023 AA Group of companies' accounts made up to 31 December 2022
28 Dec 2023 TM01 Termination of appointment of Joseph Francis Hennigan as a director on 22 December 2023
21 Dec 2023 AP01 Appointment of Mr James Christopher Michael Woolley as a director on 20 December 2023
21 Dec 2023 TM01 Termination of appointment of Matthew Jubb as a director on 20 December 2023
06 Oct 2023 CS01 Confirmation statement made on 23 September 2023 with updates
20 Jun 2023 AP01 Appointment of Ms Laura Jane Evison as a director on 19 June 2023
20 May 2023 RP04CS01 Second filing of Confirmation Statement dated 7 October 2022
15 Apr 2023 CERTNM Company name changed summerhouse topco LIMITED\certificate issued on 15/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-12
01 Feb 2023 TM01 Termination of appointment of Robert James Sidell as a director on 31 January 2023
14 Oct 2022 PSC05 Change of details for Endless Llp as a person with significant control on 1 October 2022
07 Oct 2022 CS01 23/09/22 Statement of Capital gbp 20280.4
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20/05/23
24 Aug 2022 SH10 Particulars of variation of rights attached to shares
24 Aug 2022 SH08 Change of share class name or designation
24 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Aug 2022 AP01 Appointment of Mr Robert James Sidell as a director on 17 August 2022
23 Aug 2022 SH01 Statement of capital following an allotment of shares on 17 August 2022
  • GBP 20,280.4
19 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
22 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Oct 2021 MA Memorandum and Articles of Association
08 Oct 2021 SH01 Statement of capital following an allotment of shares on 1 October 2021
  • GBP 20,145.7
07 Oct 2021 CS01 Confirmation statement made on 23 September 2021 with updates
20 Feb 2021 SH02 Sub-division of shares on 30 January 2021
20 Feb 2021 SH01 Statement of capital following an allotment of shares on 30 January 2021
  • GBP 19,737.50