THE WONDERWORKS GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-05-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/09/232 September 2023 Total exemption full accounts made up to 2022-05-31

View Document

28/08/2328 August 2023 Certificate of change of name

View Document

20/07/2320 July 2023 Change of details for Mrs Charlotte Riley as a person with significant control on 2023-07-20

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-05-22 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/12/2215 December 2022 Director's details changed for Miss Charlotte Riley on 2022-12-15

View Document

15/12/2215 December 2022 Registered office address changed from Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS United Kingdom to 124 Finchley Road London NW3 5JS on 2022-12-15

View Document

29/11/2229 November 2022 Termination of appointment of Mark James Radcliffe as a director on 2022-11-16

View Document

22/11/2222 November 2022 Memorandum and Articles of Association

View Document

17/11/2217 November 2022 Resolutions

View Document

15/11/2215 November 2022 Cessation of Mark James Radcliffe as a person with significant control on 2022-11-14

View Document

15/11/2215 November 2022 Notification of Charlotte Riley as a person with significant control on 2022-11-14

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM C/O WILKINS KENNEDY 10-14 ANDOVER ROAD WINCHESTER HAMPSHIRE SO23 7BS UNITED KINGDOM

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE RILEY / 08/05/2019

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES RADCLIFFE / 08/05/2019

View Document

08/05/198 May 2019 PSC'S CHANGE OF PARTICULARS / MR MARK JAMES RADCLIFFE / 08/05/2019

View Document

23/02/1923 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1723 May 2017 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