WONDRWALL ANALYTICS LTD
Company Documents
| Date | Description |
|---|---|
| 15/07/2515 July 2025 | Voluntary strike-off action has been suspended |
| 24/06/2524 June 2025 | First Gazette notice for voluntary strike-off |
| 24/06/2524 June 2025 | First Gazette notice for voluntary strike-off |
| 16/06/2516 June 2025 | Application to strike the company off the register |
| 06/01/256 January 2025 | Confirmation statement made on 2024-12-11 with no updates |
| 04/12/244 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
| 16/05/2416 May 2024 | Registered office address changed from 49 King Street Suite 3 49 King Street Manchester M2 7AY United Kingdom to Tower 12 18-22 Bridge Street Manchester M3 3BZ on 2024-05-16 |
| 12/02/2412 February 2024 | Total exemption full accounts made up to 2023-03-31 |
| 07/02/247 February 2024 | Confirmation statement made on 2023-12-11 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 29/12/2229 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
| 15/12/2215 December 2022 | Confirmation statement made on 2022-12-11 with no updates |
| 15/12/2215 December 2022 | Registered office address changed from 16 Carolina Way Quays Reach Salford Manchester M50 2ZY England to 49 King Street Suite 3 49 King Street Manchester M2 7AY on 2022-12-15 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 10/01/2210 January 2022 | Registered office address changed from 5 Parsonage Manchester M3 2HS England to 16 Carolina Way Quays Reach Salford Manchester M50 2ZY on 2022-01-10 |
| 31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
| 20/12/2120 December 2021 | Confirmation statement made on 2021-12-11 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 11/12/2011 December 2020 | CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES |
| 17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 05/03/195 March 2019 | REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 3 HARDMAN SQUARE, SPINNINGFIELDS MANCHESTER M3 3EB UNITED KINGDOM |
| 11/12/1811 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WONDRWALL GROUP LIMITED |
| 11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES |
| 11/12/1811 December 2018 | CESSATION OF DANIEL STEPHEN BURTON AS A PSC |
| 22/08/1822 August 2018 | 30/11/17 UNAUDITED ABRIDGED |
| 22/08/1822 August 2018 | CURREXT FROM 30/11/2018 TO 31/03/2019 |
| 29/03/1829 March 2018 | COMPANY NAME CHANGED WONDRWALL GROUP LTD CERTIFICATE ISSUED ON 29/03/18 |
| 29/03/1829 March 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 30/11/1730 November 2017 | CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES |
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
| 21/11/1721 November 2017 | COMPANY NAME CHANGED WONDRWALL HOLDINGS LTD CERTIFICATE ISSUED ON 21/11/17 |
| 22/11/1622 November 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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