Advanced company searchLink opens in new window

WONDE LIMITED

Company number 08645640

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)
29 Nov 2023 AA Group of companies' accounts made up to 30 November 2022
14 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
16 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with updates
08 Aug 2022 AA Accounts for a small company made up to 30 November 2021
02 Mar 2022 CH03 Secretary's details changed for Mr Peter Dabrowa on 2 March 2022
24 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
23 Mar 2021 AA Accounts for a small company made up to 30 November 2020
06 Oct 2020 PSC08 Notification of a person with significant control statement
06 Oct 2020 PSC07 Cessation of Peter Dabrowa as a person with significant control on 16 December 2019
05 Oct 2020 PSC07 Cessation of Jonathon Coleman as a person with significant control on 16 December 2019
05 Oct 2020 PSC07 Cessation of Philip Michael Clifton as a person with significant control on 16 December 2019
02 Oct 2020 CS01 Confirmation statement made on 12 August 2020 with updates
23 Jul 2020 AA Total exemption full accounts made up to 30 November 2019
07 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Feb 2020 SH01 Statement of capital following an allotment of shares on 16 December 2019
  • GBP 226.46
12 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with updates
29 Jul 2019 SH08 Change of share class name or designation
29 Jul 2019 SH10 Particulars of variation of rights attached to shares
29 Jul 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
23 May 2019 AP01 Appointment of Mr Andrew Thomas Larsen as a director on 22 May 2019
08 Feb 2019 PSC07 Cessation of The Richmond Group Limited as a person with significant control on 7 September 2018
18 Dec 2018 AD01 Registered office address changed from St John's Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS England to Furlong House 2 Kings Court Newmarket Suffolk CB8 7SG on 18 December 2018
21 Nov 2018 AA01 Current accounting period extended from 31 August 2018 to 30 November 2018