Advanced company searchLink opens in new window

WONDERSPHERE LTD

Company number 07820392

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)
23 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
17 Oct 2023 CH01 Director's details changed for Mr Philip Francis Shelsley Court on 17 October 2023
13 Jul 2023 AA Total exemption full accounts made up to 30 October 2022
20 Oct 2022 AA Total exemption full accounts made up to 30 October 2021
20 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
28 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
27 Jul 2021 AA Total exemption full accounts made up to 30 October 2020
30 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with updates
23 Jul 2020 PSC04 Change of details for Mr Philip Francis Shelsley Court as a person with significant control on 4 July 2019
23 Jul 2020 PSC04 Change of details for Mrs Emma Clair Court as a person with significant control on 4 July 2019
26 May 2020 AA Total exemption full accounts made up to 30 October 2019
08 Jan 2020 AP01 Appointment of Mrs Emma Clair Court as a director on 8 January 2020
12 Nov 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
26 Jul 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jul 2019 SH10 Particulars of variation of rights attached to shares
26 Jul 2019 SH08 Change of share class name or designation
06 Jun 2019 AA Total exemption full accounts made up to 30 October 2018
02 Nov 2018 CS01 Confirmation statement made on 19 October 2018 with updates
03 Aug 2018 AA Total exemption full accounts made up to 30 October 2017
30 Oct 2017 AA Total exemption small company accounts made up to 30 October 2016
27 Oct 2017 CH01 Director's details changed for Mr Philip Francis Shelsley Court on 19 October 2017
24 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
31 Jul 2017 AA01 Previous accounting period shortened from 31 October 2016 to 30 October 2016
02 Dec 2016 CS01 Confirmation statement made on 24 October 2016 with updates
20 May 2016 SH01 Statement of capital following an allotment of shares on 4 June 2015
  • GBP 111