WONDERNET EXPRESS LLP

Company Documents

DateDescription
10/12/2410 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

26/09/2426 September 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

20/09/2320 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

18/08/2318 August 2023 Registered office address changed from 12 the Shrubberies George Lane London E18 1BD to 286a, Block E, 2nd Floor Chase Road London N14 6HF on 2023-08-18

View Document

07/01/237 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

17/12/2117 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

12/03/1912 March 2019 LLP MEMBER APPOINTED ALISHER IKRAMOV

View Document

12/03/1912 March 2019 LLP MEMBER APPOINTED DIMITRI ABDUSHELISHVILI

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, LLP MEMBER BALLSTONE MANAGEMENT INC.

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, LLP MEMBER RIDGECORD COMPLEX A.G.

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

03/07/183 July 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

27/03/1827 March 2018 CURRSHO FROM 31/08/2017 TO 31/12/2016

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/09/154 September 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BALLSTONE MANAGEMENT INC. / 01/08/2015

View Document

04/09/154 September 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / RIDGECORD COMPLEX A.G. / 01/08/2015

View Document

04/09/154 September 2015 ANNUAL RETURN MADE UP TO 29/08/15

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/09/144 September 2014 ANNUAL RETURN MADE UP TO 29/08/14

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/08/1330 August 2013 ANNUAL RETURN MADE UP TO 29/08/13

View Document

18/06/1318 June 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/12

View Document

09/05/139 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, LLP MEMBER ISAGE INTERNATIONAL COMPANY

View Document

10/01/1310 January 2013 CORPORATE LLP MEMBER APPOINTED RIDGECORD COMPLEX A.G.

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, LLP MEMBER WAGNER ASSOCIATES COMPANY

View Document

10/01/1310 January 2013 CORPORATE LLP MEMBER APPOINTED BALLSTONE MANAGEMENT INC.

View Document

21/12/1221 December 2012 CORPORATE LLP MEMBER APPOINTED WAGNER ASSOCIATES COMPANY

View Document

21/12/1221 December 2012 CORPORATE LLP MEMBER APPOINTED ISAGE INTERNATIONAL COMPANY

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, LLP MEMBER RIDGECORD COMPLEX A.G.

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, LLP MEMBER BALLSTONE MANAGEMENT INC.

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

02/09/122 September 2012 ANNUAL RETURN MADE UP TO 29/08/12

View Document

01/05/121 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, LLP MEMBER MONOHOLD A.G.

View Document

27/03/1227 March 2012 CORPORATE LLP MEMBER APPOINTED RIDGECORD COMPLEX A.G.

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, LLP MEMBER INTRAHOLD A.G.

View Document

27/03/1227 March 2012 CORPORATE LLP MEMBER APPOINTED BALLSTONE MANAGEMENT INC.

View Document

31/01/1231 January 2012 CORPORATE LLP MEMBER APPOINTED MONOHOLD A.G.

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, LLP MEMBER IRELAND & OVERSEAS ACQUISITIONS LIMITED

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, LLP MEMBER MILLTOWN CORPORATE SERVICES LIMITED

View Document

31/01/1231 January 2012 CORPORATE LLP MEMBER APPOINTED INTRAHOLD A.G.

View Document

15/09/1115 September 2011 ANNUAL RETURN MADE UP TO 29/08/11

View Document

12/05/1112 May 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MILLTOWN CORPORATE SERVICES LIMITED / 15/09/2010

View Document

05/05/115 May 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / IRELAND & OVERSEAS ACQUISITIONS LIMITED / 15/09/2010

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/09/108 September 2010 ANNUAL RETURN MADE UP TO 29/08/10

View Document

01/02/101 February 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

06/10/096 October 2009 ANNUAL RETURN MADE UP TO 29/08/09

View Document

29/08/0829 August 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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