Advanced company searchLink opens in new window

WONDERHATCH LTD.

Company number 06416560

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 Mar 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
22 Nov 2018 AP01 Appointment of Mr Patrick Gather as a director on 14 November 2018
14 Nov 2018 TM01 Termination of appointment of Julian Shore Sykes as a director on 14 November 2018
14 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with updates
23 Jan 2018 SH01 Statement of capital following an allotment of shares on 30 November 2017
  • GBP 3.34
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
26 Oct 2017 CS01 Confirmation statement made on 26 October 2017 with updates
26 Oct 2017 AP01 Appointment of Mr William Alexander Walsh as a director on 25 October 2017
26 Oct 2017 TM01 Termination of appointment of Mark Richard Winston Worrall as a director on 25 October 2017
20 Oct 2017 SH02 Sub-division of shares on 4 October 2017
18 Oct 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Name change. Sub div 03/10/2017
12 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with updates
12 Oct 2017 SH01 Statement of capital following an allotment of shares on 2 February 2017
  • GBP 3
10 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-04
07 Jul 2017 CH01 Director's details changed for Julian Shore Sykes on 1 March 2016
04 Jul 2017 PSC04 Change of details for Mr Julian Shore Sykes as a person with significant control on 19 June 2017
04 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with updates
19 Jun 2017 CS01 Confirmation statement made on 16 May 2017 with no updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
25 Feb 2015 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2