Advanced company searchLink opens in new window

WANDER STUDIO LTD

Company number 09964752

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)
15 Mar 2024 AA Total exemption full accounts made up to 31 January 2024
09 Feb 2024 CS01 Confirmation statement made on 21 January 2024 with updates
29 Mar 2023 AA Total exemption full accounts made up to 31 January 2023
24 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with updates
13 Jun 2022 AA Total exemption full accounts made up to 31 January 2022
31 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with updates
28 Jan 2022 PSC04 Change of details for Mr George Horne as a person with significant control on 21 January 2022
16 Mar 2021 AA Total exemption full accounts made up to 31 January 2021
08 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
08 Feb 2021 CH01 Director's details changed for George Horne on 8 February 2021
08 Feb 2021 PSC04 Change of details for Mr George Horne as a person with significant control on 8 February 2021
08 Feb 2021 AD01 Registered office address changed from 9 the Drive Woodhouse Eaves Loughborough LE12 8RE England to Flat C 35 Tressillian Road Brockley London SE4 1YG on 8 February 2021
03 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
03 Feb 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
07 May 2019 AA Total exemption full accounts made up to 31 January 2019
05 Feb 2019 CS01 Confirmation statement made on 21 January 2019 with updates
06 Nov 2018 CH01 Director's details changed for George Horne on 6 November 2018
06 Nov 2018 PSC07 Cessation of Benson Neilan as a person with significant control on 6 November 2018
06 Nov 2018 TM01 Termination of appointment of Benson Neilan as a director on 6 November 2018
06 Nov 2018 PSC04 Change of details for Mr George Horne as a person with significant control on 6 November 2018
22 Oct 2018 AA Micro company accounts made up to 31 January 2018
08 May 2018 AD01 Registered office address changed from 2 Florence Road London SE14 6TW England to 9 the Drive Woodhouse Eaves Loughborough LE12 8RE on 8 May 2018
31 Jan 2018 CH01 Director's details changed for George Horne on 31 January 2018
31 Jan 2018 CH01 Director's details changed for Mr Benson Neilan on 31 January 2018
31 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with no updates