Advanced company searchLink opens in new window

WONDER HART LIMITED

Company number 07528062

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)
10 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
29 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
30 May 2023 AA Total exemption full accounts made up to 28 February 2022
03 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
12 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
02 Nov 2021 AA Total exemption full accounts made up to 29 February 2020
02 Nov 2021 AA Total exemption full accounts made up to 28 February 2019
13 Oct 2021 AA Total exemption full accounts made up to 28 February 2018
13 Oct 2021 AA Total exemption full accounts made up to 28 February 2017
20 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
26 May 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
18 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
17 Apr 2020 CS01 Confirmation statement made on 2 April 2019 with no updates
14 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2019 AD01 Registered office address changed from C/O Evla, 30 Worthing Road Horsham RH12 1SL England to 77 High Street Littlehampton BN17 5AG on 25 February 2019
16 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
26 Jul 2017 AD01 Registered office address changed from 30 Worthing Road Horsham West Sussex RH12 1SL to C/O Evla, 30 Worthing Road Horsham RH12 1SL on 26 July 2017
28 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
27 Jun 2017 PSC01 Notification of Tamas Takacs as a person with significant control on 6 April 2016
27 Jun 2017 CS01 Confirmation statement made on 2 April 2017 with updates
27 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
02 Jun 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 16