WONDERLAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewUnaudited abridged accounts made up to 2025-04-30

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

20/12/2420 December 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

03/08/243 August 2024 Compulsory strike-off action has been discontinued

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

23/07/2423 July 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/04/241 April 2024 Registered office address changed from Flat 9 44-46 Forward House Windsor Road Slough SL1 2EJ England to 18 Henry Road Slough SL1 2QL on 2024-04-01

View Document

31/10/2331 October 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

18/07/2318 July 2023 Compulsory strike-off action has been discontinued

View Document

18/07/2318 July 2023 Compulsory strike-off action has been discontinued

View Document

16/07/2316 July 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

05/10/225 October 2022 Registered office address changed from 195 Upton Court Road 195 Upton Court Road Slough SL3 7LN United Kingdom to Flat 9 44-46 Forward House Windsor Road Slough SL1 2EJ on 2022-10-05

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

24/07/2024 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TAYO MICHAEL LANLEHIN / 24/07/2020

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM 7 EGHAM ROAD EGHAM ROAD LONDON E13 8PD ENGLAND

View Document

05/06/205 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TAYO MICHAEL LANLEHIN / 05/06/2020

View Document

27/05/2027 May 2020 PSC'S CHANGE OF PARTICULARS / MR TAYO MICHAEL LANLEHIN / 27/05/2020

View Document

19/05/2019 May 2020 PSC'S CHANGE OF PARTICULARS / MR TAYO MICHAEL LANLEHIN / 19/05/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/01/199 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/06/174 June 2017 REGISTERED OFFICE CHANGED ON 04/06/2017 FROM 1 COLDEAN LANE BRIGHTON BN1 9GD ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/05/169 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/08/157 August 2015 REGISTERED OFFICE CHANGED ON 07/08/2015 FROM 1 HINTON CLOSE HINTON CLOSE BRIGHTON EAST SUSSEX BN1 7BS

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

15/02/1515 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/12/1429 December 2014 REGISTERED OFFICE CHANGED ON 29/12/2014 FROM 9 BOWRING WAY BRIGHTON BN2 5DG

View Document

06/11/146 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TAYO MICHAEL LANLEHIN / 06/11/2014

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR FUNKE LANLEHIN

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

15/04/1315 April 2013 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