WONDERFIELD GROUP LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Group of companies' accounts made up to 2024-03-31

View Document

09/04/259 April 2025 Second filing of a statement of capital following an allotment of shares on 2025-01-31

View Document

31/03/2531 March 2025 Current accounting period shortened from 2024-03-31 to 2024-03-30

View Document

28/02/2528 February 2025

View Document

28/02/2528 February 2025 Resolutions

View Document

28/02/2528 February 2025

View Document

28/02/2528 February 2025 Statement of capital on 2025-02-28

View Document

12/02/2512 February 2025 Statement of capital following an allotment of shares on 2025-02-10

View Document

03/02/253 February 2025 Statement of capital following an allotment of shares on 2025-01-31

View Document

03/02/253 February 2025 Statement of capital following an allotment of shares on 2025-01-31

View Document

10/01/2510 January 2025 Second filing of Confirmation Statement dated 2024-10-27

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-27 with updates

View Document

03/09/243 September 2024 Director's details changed for Mr Timothy Mark Everitt on 2024-08-17

View Document

02/08/242 August 2024 Certificate of change of name

View Document

26/07/2426 July 2024 Appointment of Kazuiki Watariya as a director on 2024-07-01

View Document

26/07/2426 July 2024 Appointment of Kiyohiko Niwa as a director on 2024-07-01

View Document

26/07/2426 July 2024 Appointment of Takeshi Goto as a director on 2024-07-01

View Document

03/04/243 April 2024 Cessation of Mayfair Equity Partners Nominees Limited as a person with significant control on 2024-03-28

View Document

03/04/243 April 2024 Notification of Zensho International Uk Limited as a person with significant control on 2024-03-28

View Document

03/04/243 April 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document

22/11/2322 November 2023 Registered office address changed from 34-40 Brunel Road Acton London W3 7XR England to Fourth Floor 69 Wilson Street London EC2A 2BB on 2023-11-22

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

16/10/2316 October 2023 Current accounting period extended from 2023-11-27 to 2024-03-31

View Document

19/09/2319 September 2023 Satisfaction of charge 098467730003 in full

View Document

19/09/2319 September 2023 Satisfaction of charge 098467730001 in full

View Document

19/09/2319 September 2023 Satisfaction of charge 098467730002 in full

View Document

19/09/2319 September 2023 Satisfaction of charge 098467730004 in full

View Document

05/09/235 September 2023 Group of companies' accounts made up to 2022-11-27

View Document

10/03/2310 March 2023 Director's details changed for Mr Richard Hodgson on 2021-09-24

View Document

28/10/2228 October 2022 Change of details for Mayfair Equity Partners Nominees Limited as a person with significant control on 2019-06-29

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with updates

View Document

24/09/2124 September 2021 Registered office address changed from C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER to 34-40 Brunel Road Acton London W3 7XR on 2021-09-24

View Document

10/08/2110 August 2021 Cessation of Jim Kim as a person with significant control on 2021-07-22

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES

View Document

04/10/194 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098467730004

View Document

01/10/191 October 2019 ADOPT ARTICLES 27/06/2019

View Document

06/08/196 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/11/18

View Document

05/07/195 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098467730002

View Document

05/07/195 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098467730003

View Document

02/07/192 July 2019 COMPANY NAME CHANGED YS MIDCO 1 LIMITED CERTIFICATE ISSUED ON 02/07/19

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

22/08/1822 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/11/17

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR RICHARD HODGSON

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR ROBIN ROWLAND

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAYFAIR EQUITY PARTNERS NOMINEES LIMITED

View Document

08/11/178 November 2017 CESSATION OF YS TOPCO LIMITED AS A PSC

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM 95 FARRINGDON ROAD LONDON EC1R 3BT ENGLAND

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL SASAKI

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, DIRECTOR WAQQAS AHMAD

View Document

30/08/1730 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/11/16

View Document

15/08/1715 August 2017 SECRETARY APPOINTED MR EDWARD KNIGHTON

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW CAMPBELL

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR EDWARD KNIGHTON

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW CAMPBELL

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED MR ROBIN ROWLAND

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MR ANDREW MAXWELL CAMPBELL

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MR ERIC NICOLI

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ UNITED KINGDOM

View Document

10/12/1510 December 2015 SECRETARY APPOINTED MR ANDREW CAMPBELL

View Document

09/12/159 December 2015 CURREXT FROM 31/10/2016 TO 27/11/2016

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, SECRETARY HACKWOOD SECRETARIES LIMITED

View Document

24/11/1524 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 098467730001

View Document

28/10/1528 October 2015 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