WONDRWALL GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2024-12-11 with no updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/05/2416 May 2024 Registered office address changed from 49 King Street Suite 3 King Street Manchester M2 7AY United Kingdom to Tower 12 18-22 Bridge Street Manchester M3 3BZ on 2024-05-16

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Second filing of Confirmation Statement dated 2023-12-11

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Resolutions

View Document

03/05/243 May 2024 Notification of Wondrwall Holdco Limited as a person with significant control on 2023-11-15

View Document

03/05/243 May 2024 Cessation of Daniel Stephen Burton as a person with significant control on 2023-11-15

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

07/02/247 February 2024 Confirmation statement made on 2023-12-11 with updates

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

18/12/2318 December 2023 Termination of appointment of Richard Marcus Callister Radcliffe as a director on 2023-11-15

View Document

29/06/2329 June 2023 Second filing of Confirmation Statement dated 2022-12-11

View Document

19/06/2319 June 2023 Statement of capital following an allotment of shares on 2022-10-20

View Document

19/06/2319 June 2023 Statement of capital following an allotment of shares on 2022-08-10

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

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 King Street Manchester M2 7AY on 2022-12-15

View Document

15/12/2215 December 2022 Registered office address changed from 49 King Street Suite 3 King Street Manchester M2 7AY England to 49 King Street Suite 3 King Street Manchester M2 7AY on 2022-12-15

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-11 with updates

View Document

29/11/2129 November 2021 Resolutions

View Document

29/11/2129 November 2021 Resolutions

View Document

22/11/2122 November 2021 Memorandum and Articles of Association

View Document

26/07/2126 July 2021 Appointment of Mr Richard Marcus Callister Radcliffe as a director on 2019-10-02

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/04/1926 April 2019 28/01/19 STATEMENT OF CAPITAL GBP 10820

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 Registered office address changed from , 3 Hardman Square Hardman Square, Manchester, M3 3EB, United Kingdom to 49 King Street Suite 3 King Street Manchester M2 7AY on 2019-03-05

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 3 HARDMAN SQUARE HARDMAN SQUARE MANCHESTER M3 3EB UNITED KINGDOM

View Document

21/12/1821 December 2018 30/11/18 STATEMENT OF CAPITAL GBP 10634

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

04/12/184 December 2018 ADOPT ARTICLES 11/10/2018

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIAL STEPHEN BURTON / 22/11/2017

View Document

22/08/1822 August 2018 CURREXT FROM 30/11/2018 TO 31/03/2019

View Document

28/06/1828 June 2018 30/03/18 STATEMENT OF CAPITAL GBP 10564

View Document

19/04/1819 April 2018 ADOPT ARTICLES 30/03/2018

View Document

29/03/1829 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/03/1829 March 2018 COMPANY NAME CHANGED WONDRWALL ANALYTICS LTD CERTIFICATE ISSUED ON 29/03/18

View Document

22/11/1722 November 2017 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