8TH WONDER HOLDINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Confirmation statement made on 2025-06-30 with no updates |
23/12/2423 December 2024 | Group of companies' accounts made up to 2023-12-31 |
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 |
26/09/2426 September 2024 | Previous accounting period shortened from 2023-12-28 to 2023-12-27 |
08/08/248 August 2024 | Confirmation statement made on 2024-06-30 with no updates |
26/01/2426 January 2024 | Group of companies' accounts made up to 2022-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/12/2322 December 2023 | Previous accounting period shortened from 2022-12-29 to 2022-12-28 |
28/09/2328 September 2023 | Previous accounting period shortened from 2022-12-30 to 2022-12-29 |
26/07/2326 July 2023 | Confirmation statement made on 2023-06-30 with no updates |
24/06/2324 June 2023 | Compulsory strike-off action has been discontinued |
24/06/2324 June 2023 | Compulsory strike-off action has been discontinued |
23/06/2323 June 2023 | Group of companies' accounts made up to 2021-12-31 |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/12/2223 December 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-30 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/12/2020 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/08/1928 August 2019 | PSC'S CHANGE OF PARTICULARS / MR GARY MATTHEW TYRER / 28/08/2019 |
28/08/1928 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MATTHEW TYRER / 28/08/2019 |
21/08/1921 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110245780001 |
14/08/1914 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
05/08/195 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 110245780002 |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES |
14/02/1914 February 2019 | REGISTERED OFFICE CHANGED ON 14/02/2019 FROM GATEWAY HOUSE STANDISHGATE WIGAN LANCASHIRE WN1 1AE ENGLAND |
25/01/1925 January 2019 | PREVEXT FROM 31/10/2018 TO 31/12/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
16/07/1816 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MATTHEW TYRER / 03/07/2018 |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES |
16/07/1816 July 2018 | PSC'S CHANGE OF PARTICULARS / MR GARY MATTHEW TYRER / 03/07/2018 |
04/07/184 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110245780001 |
04/12/174 December 2017 | 01/12/17 STATEMENT OF CAPITAL GBP 100000 |
20/10/1720 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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