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)
22 Feb 2019 SH01 Statement of capital following an allotment of shares on 27 January 2017
  • GBP 3.23304
22 Feb 2019 SH01 Statement of capital following an allotment of shares on 25 October 2016
  • GBP 3.15106
22 Feb 2019 SH01 Statement of capital following an allotment of shares on 6 October 2015
  • GBP 2.51565
12 Feb 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 March 2017
  • GBP 3.34707
12 Feb 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 February 2016
  • GBP 3.01388
12 Feb 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 January 2016
  • GBP 2.74156
12 Feb 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 January 2016
  • GBP 2.69701
12 Feb 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 October 2015
  • GBP 2.51622
12 Feb 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 October 2015
  • GBP 2.51471
12 Feb 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 October 2015
  • GBP 2.51433
12 Feb 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 October 2015
  • GBP 2.51352
12 Feb 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 October 2015
  • GBP 2.42515
12 Feb 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 August 2015
  • GBP 2.06555
12 Feb 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 August 2015
  • GBP 2.03278
01 Feb 2019 CS01 Confirmation statement made on 21 January 2019 with updates
09 Jan 2019 PSC01 Notification of Nelson Barath Sivalingam as a person with significant control on 1 August 2016
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
11 Apr 2018 SH01 Statement of capital following an allotment of shares on 11 April 2018
  • GBP 3.75765
08 Feb 2018 AP01 Appointment of Miss Chongyu Gao as a director on 28 January 2018
07 Feb 2018 AP01 Appointment of Miss Xiang Li as a director on 23 January 2018
07 Feb 2018 SH01 Statement of capital following an allotment of shares on 26 January 2018
  • GBP 3.75591
06 Feb 2018 CS01 Confirmation statement made on 21 January 2018 with updates
05 Feb 2018 AP01 Appointment of Mr Alwin Magimay as a director on 27 November 2017
02 Feb 2018 SH01 Statement of capital following an allotment of shares on 20 January 2018
  • GBP 3.67857
27 Dec 2017 SH01 Statement of capital following an allotment of shares on 14 November 2017
  • GBP 3.56454