THE WONDERWORKS GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Total exemption full accounts made up to 2024-05-31 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-05-31 |
19/06/2419 June 2024 | Confirmation statement made on 2024-05-22 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
02/09/232 September 2023 | Total exemption full accounts made up to 2022-05-31 |
28/08/2328 August 2023 | Certificate of change of name |
20/07/2320 July 2023 | Change of details for Mrs Charlotte Riley as a person with significant control on 2023-07-20 |
13/07/2313 July 2023 | Confirmation statement made on 2023-05-22 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
15/12/2215 December 2022 | Director's details changed for Miss Charlotte Riley on 2022-12-15 |
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 |
29/11/2229 November 2022 | Termination of appointment of Mark James Radcliffe as a director on 2022-11-16 |
22/11/2222 November 2022 | Memorandum and Articles of Association |
17/11/2217 November 2022 | Resolutions |
15/11/2215 November 2022 | Cessation of Mark James Radcliffe as a person with significant control on 2022-11-14 |
15/11/2215 November 2022 | Notification of Charlotte Riley as a person with significant control on 2022-11-14 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
16/01/2016 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
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 |
09/05/199 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE RILEY / 08/05/2019 |
08/05/198 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES RADCLIFFE / 08/05/2019 |
08/05/198 May 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK JAMES RADCLIFFE / 08/05/2019 |
23/02/1923 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/05/1723 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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