- Company Overview for WONDERUSH LIMITED (09644569)
- Filing history for WONDERUSH LIMITED (09644569)
- People for WONDERUSH LIMITED (09644569)
- More for WONDERUSH LIMITED (09644569)
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
|
|
25 May 2021 | SH01 |
Statement of capital following an allotment of shares on 11 May 2021
|
|
25 May 2021 | SH01 |
Statement of capital following an allotment of shares on 11 May 2021
|
|
25 May 2021 | SH01 |
Statement of capital following an allotment of shares on 4 May 2021
|
|
25 May 2021 | SH01 |
Statement of capital following an allotment of shares on 11 May 2021
|
|
25 May 2021 | SH01 |
Statement of capital following an allotment of shares on 10 May 2021
|
|
25 May 2021 | SH01 |
Statement of capital following an allotment of shares on 14 May 2021
|
|
25 May 2021 | SH01 |
Statement of capital following an allotment of shares on 4 May 2021
|
|
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
|
|
15 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 11 December 2019
|
|
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 |