Advanced company searchLink opens in new window

WONDERUSH LIMITED

Company number 09644569

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)
08 Apr 2025 PSC01 Notification of Kuvera Sivalingam as a person with significant control on 8 April 2025
08 Apr 2025 PSC01 Notification of Nelson Barath Sivalingam as a person with significant control on 8 April 2025
08 Apr 2025 PSC09 Withdrawal of a person with significant control statement on 8 April 2025
18 Mar 2025 SH01 Statement of capital following an allotment of shares on 12 March 2025
  • GBP 6.00705
24 Feb 2025 CS01 Confirmation statement made on 24 February 2025 with updates
10 Feb 2025 SH01 Statement of capital following an allotment of shares on 7 February 2025
  • GBP 6.00467
28 Jan 2025 MA Memorandum and Articles of Association
28 Jan 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jan 2025 SH01 Statement of capital following an allotment of shares on 10 January 2025
  • GBP 5.72451
27 Jan 2025 SH01 Statement of capital following an allotment of shares on 10 January 2025
  • GBP 5.63113
27 Jan 2025 SH01 Statement of capital following an allotment of shares on 10 January 2025
  • GBP 5.62974
27 Jan 2025 SH01 Statement of capital following an allotment of shares on 10 January 2025
  • GBP 5.62058
27 Jan 2025 SH01 Statement of capital following an allotment of shares on 10 January 2025
  • GBP 5.61159
27 Jan 2025 SH01 Statement of capital following an allotment of shares on 10 January 2025
  • GBP 5.60314
27 Jan 2025 SH01 Statement of capital following an allotment of shares on 10 January 2025
  • GBP 5.51626
27 Jan 2025 SH01 Statement of capital following an allotment of shares on 10 January 2025
  • GBP 5.43103
08 Jan 2025 TM01 Termination of appointment of Xiang Li as a director on 1 January 2025
08 Jan 2025 TM01 Termination of appointment of Chongyu Gao as a director on 1 January 2025
22 Nov 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2024 MA Memorandum and Articles of Association
01 Nov 2024 AA Total exemption full accounts made up to 31 July 2024
03 Oct 2024 CS01 Confirmation statement made on 3 October 2024 with updates
29 Aug 2024 CH01 Director's details changed for Mr Mark Alan Pearson on 1 August 2024
15 Jul 2024 ALLOTCORR Correction of allotment details of form SH01 registered on 12/06/24. Shares allotted on 11/01/23. Barcode AD45JHCO
12 Jun 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 January 2023
  • GBP 5.34921