8TH WONDER GROUP LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

23/12/2423 December 2024 Full accounts made up to 2023-12-31

View Document

16/10/2416 October 2024 Registered office address changed from Unit E Sovereign Business Park, Kingscroft Court Wigan WN1 3AP England to Progress House Westwood Park Drive Wigan WN3 4HH on 2024-10-16

View Document

26/09/2426 September 2024 Previous accounting period shortened from 2023-12-29 to 2023-12-28

View Document

08/08/248 August 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Full accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

23/03/2323 March 2023 Full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/12/2020 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MATTHEW TYRER / 28/08/2019

View Document

28/08/1928 August 2019 PSC'S CHANGE OF PARTICULARS / 8TH WONDER HOLDINGS LTD / 14/02/2019

View Document

21/08/1921 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085001060001

View Document

14/08/1914 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085001060002

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM OAKDALE HOUSE CALE LANE ASPULL WIGAN LANCASHIRE WN2 1HB

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MATTHEW TYRER / 03/07/2018

View Document

24/05/1824 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 8TH WONDER HOLDINGS LTD

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

19/12/1719 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/12/2017

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/01/1626 January 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR KERRY TYRER

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MR GARY MATTHEW TYRER

View Document

22/04/1522 April 2015 DISS40 (DISS40(SOAD))

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

20/04/1520 April 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/04/144 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085001060001

View Document

06/12/136 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

03/12/133 December 2013 CURRSHO FROM 30/04/2014 TO 31/12/2013

View Document

30/07/1330 July 2013 22/07/13 STATEMENT OF CAPITAL GBP 725

View Document

15/07/1315 July 2013 COMPANY NAME CHANGED 8TH WONDER (WIGAN) LTD CERTIFICATE ISSUED ON 15/07/13

View Document

15/07/1315 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/04/1323 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company