Advanced company searchLink opens in new window

WONDERUSH LIMITED

Company number 09644569

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)
25 May 2021 SH01 Statement of capital following an allotment of shares on 12 May 2021
  • GBP 4.464
25 May 2021 SH01 Statement of capital following an allotment of shares on 11 May 2021
  • GBP 4.44925
25 May 2021 SH01 Statement of capital following an allotment of shares on 11 May 2021
  • GBP 4.41976
25 May 2021 SH01 Statement of capital following an allotment of shares on 4 May 2021
  • GBP 4.41533
25 May 2021 SH01 Statement of capital following an allotment of shares on 11 May 2021
  • GBP 4.37109
25 May 2021 SH01 Statement of capital following an allotment of shares on 10 May 2021
  • GBP 4.31211
25 May 2021 SH01 Statement of capital following an allotment of shares on 14 May 2021
  • GBP 4.28262
25 May 2021 SH01 Statement of capital following an allotment of shares on 4 May 2021
  • GBP 4.23838
20 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
13 Apr 2021 TM01 Termination of appointment of Yunqing Jing as a director on 23 March 2021
04 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with updates
04 Feb 2021 PSC08 Notification of a person with significant control statement
04 Feb 2021 PSC07 Cessation of Nelson Barath Sivalingam as a person with significant control on 4 February 2021
04 Feb 2021 PSC07 Cessation of Kuvera Sivalingam as a person with significant control on 4 February 2021
30 Apr 2020 CS01 Confirmation statement made on 30 April 2020 with updates
02 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with updates
12 Feb 2020 AA Micro company accounts made up to 31 July 2019
10 Feb 2020 CH01 Director's details changed for Mr Kuvera Sivalingam on 10 February 2020
10 Feb 2020 CH01 Director's details changed for Mr Nelson Barath Sivalingam on 10 February 2020
10 Feb 2020 CH01 Director's details changed for Mr Nelson Barath Sivalingam on 10 February 2020
05 Feb 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 December 2019
  • GBP 4.23543
15 Jan 2020 SH01 Statement of capital following an allotment of shares on 11 December 2019
  • GBP 423,543
  • ANNOTATION Clarification a second filed SH01 was registered on 05/02/2020.
28 Nov 2019 AD01 Registered office address changed from PO Box 1373 PO Box 1373 Barking Barking IG11 1HN England to 86-90 Paul Street London EC2A 4NE on 28 November 2019
25 Nov 2019 CH01 Director's details changed for Mr Kuvera Sivalingam on 21 November 2019
25 Nov 2019 PSC04 Change of details for Mr Nelson Barath Sivalingam as a person with significant control on 21 November 2019