Advanced company searchLink opens in new window

THE WONDERLAND DREAM FACTORY LIMITED

Company number 09305298

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)
24 May 2024 AA Total exemption full accounts made up to 31 December 2023
07 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with updates
04 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
14 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with updates
23 May 2022 AA Total exemption full accounts made up to 31 December 2021
20 May 2022 AAMD Amended total exemption full accounts made up to 31 December 2020
07 Mar 2022 CS01 Confirmation statement made on 1 February 2022 with updates
04 Mar 2022 PSC05 Change of details for Twdf Mini Me Limited as a person with significant control on 1 February 2022
04 Mar 2022 PSC05 Change of details for Twdf Holdings Limited as a person with significant control on 1 February 2022
09 Nov 2021 AD01 Registered office address changed from 203 West Street Fareham PO16 0EN England to Kings Cottage the Pound Cookham Maidenhead SL6 9QE on 9 November 2021
09 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
11 Mar 2021 AD01 Registered office address changed from C/O James Cowper Kreston 8th Floor South, Reading Bridge House George Street Reading Berkshire RG1 8LS England to 203 West Street Fareham PO16 0EN on 11 March 2021
04 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
12 Jan 2021 PSC02 Notification of Twdf Holdings Limited as a person with significant control on 8 January 2021
12 Jan 2021 PSC02 Notification of Twdf Mini Me Limited as a person with significant control on 8 January 2021
12 Jan 2021 PSC07 Cessation of Joseph James Pisano as a person with significant control on 8 January 2021
24 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with updates
24 Nov 2020 CH01 Director's details changed for Mr Joseph James Pisano on 11 November 2020
27 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
31 Mar 2020 AD01 Registered office address changed from C/O Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT to C/O James Cowper Kreston 8th Floor South, Reading Bridge House George Street Reading Berkshire RG1 8LS on 31 March 2020
31 Mar 2020 PSC04 Change of details for Mr Joseph James Pisano as a person with significant control on 31 March 2020
03 Dec 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
21 Dec 2018 AA01 Current accounting period shortened from 31 May 2019 to 31 December 2018