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)
27 Dec 2017 SH01 Statement of capital following an allotment of shares on 7 November 2017
  • GBP 3.53603
17 Nov 2017 SH01 Statement of capital following an allotment of shares on 7 November 2017
  • GBP 3.52177
28 Sep 2017 SH01 Statement of capital following an allotment of shares on 24 August 2017
  • GBP 3.35073
29 Aug 2017 AD01 Registered office address changed from 60 Cranborne Road Barking IG11 7XE to PO Box 1373 PO Box 1373 Barking Barking IG11 1HN on 29 August 2017
27 Mar 2017 SH01 Statement of capital following an allotment of shares on 27 March 2017
  • GBP 3.3444
  • ANNOTATION Clarification a second filed SH01 was registered on 12/02/2019
12 Mar 2017 AA Micro company accounts made up to 31 July 2016
06 Mar 2017 AP01 Appointment of Miss Yunqing Jing as a director on 2 March 2017
06 Mar 2017 AP01 Appointment of Mr Mark Alan Pearson as a director on 1 August 2015
06 Mar 2017 CS01 Confirmation statement made on 21 January 2017 with updates
19 Feb 2017 AA01 Previous accounting period extended from 30 June 2016 to 31 July 2016
18 Aug 2016 SH01 Statement of capital following an allotment of shares on 18 August 2016
  • GBP 3.07258
18 Aug 2016 SH01 Statement of capital following an allotment of shares on 18 August 2016
  • GBP 3.06322
01 Mar 2016 SH01 Statement of capital following an allotment of shares on 29 February 2016
  • GBP 3.01388
  • ANNOTATION Clarification a second filed SH01 was registered on 12/02/2019
15 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 14/09/2015
21 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2.74156
19 Jan 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 05/10/2015
13 Jan 2016 SH01 Statement of capital following an allotment of shares on 11 January 2016
  • GBP 2.74156
  • ANNOTATION Clarification a second filed SH01 was registered on 12/02/2019
12 Jan 2016 SH01 Statement of capital following an allotment of shares on 11 January 2016
  • GBP 2.69701
  • ANNOTATION Clarification a second filed SH01 was registered on 12/02/2019
07 Oct 2015 SH01 Statement of capital following an allotment of shares on 6 October 2015
  • GBP 2.55621
  • ANNOTATION Clarification a second filed SH01 was registered on 12/02/2019
07 Oct 2015 SH01 Statement of capital following an allotment of shares on 6 October 2015
  • GBP 2.5547
  • ANNOTATION Clarification a second filed SH01 was registered on 12/02/2019
07 Oct 2015 SH01 Statement of capital following an allotment of shares on 6 October 2015
  • GBP 2.55564
06 Oct 2015 SH01 Statement of capital following an allotment of shares on 6 October 2015
  • GBP 2.55432
  • ANNOTATION Clarification a second filed SH01 was registered on 12/02/2019
06 Oct 2015 SH01 Statement of capital following an allotment of shares on 5 October 2015
  • GBP 2.55351
  • ANNOTATION Clarification a second filed SH01 was registered on 12/02/2019
06 Oct 2015 SH01 Statement of capital following an allotment of shares on 5 October 2015
  • GBP 2.46514
  • ANNOTATION Clarification a second filed SH01 was registered on 19/01/2016
07 Sep 2015 CH01 Director's details changed for Mr Kuvera Sivalingam on 4 September 2015