SHARING WONDERS

Company Documents

DateDescription
14/07/2514 July 2025 NewFull accounts made up to 2024-02-29

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

24/01/2524 January 2025 Registered office address changed from Apex Chambers 58-a Ilford Lane Ilford IG1 2JY England to 72 Cardigan Street Luton LU1 1RR on 2025-01-24

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

20/02/2420 February 2024 Compulsory strike-off action has been discontinued

View Document

20/02/2420 February 2024 Compulsory strike-off action has been discontinued

View Document

18/02/2418 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

01/04/231 April 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

05/04/225 April 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

09/12/199 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

10/08/1810 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

07/12/177 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

27/10/1627 October 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

27/10/1627 October 2016 ADOPT ARTICLES 19/09/2016

View Document

22/10/1622 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

06/10/166 October 2016 COMPANY NAME CHANGED SHARING WONDERS LIMITED CERTIFICATE ISSUED ON 06/10/16

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AMAN ALI / 20/09/2016

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MR AMAN ALI

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NASRIN AKHTAR BAJWA / 19/04/2016

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS BADER MUNEER ALI / 19/04/2016

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM 6 RYE VIEW HIGH WYCOME HP13 6HL ENGLAND

View Document

21/03/1621 March 2016 COMPANY NAME CHANGED DAWN WELFARE LIMITED CERTIFICATE ISSUED ON 21/03/16

View Document

18/03/1618 March 2016 26/02/16 NO MEMBER LIST

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/02/1526 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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