WONDRWALL GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Confirmation statement made on 2024-12-11 with no updates |
04/12/244 December 2024 | Total exemption full accounts made up to 2024-03-31 |
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 |
10/05/2410 May 2024 | Resolutions |
10/05/2410 May 2024 | Resolutions |
10/05/2410 May 2024 | Second filing of Confirmation Statement dated 2023-12-11 |
10/05/2410 May 2024 | Resolutions |
10/05/2410 May 2024 | Resolutions |
10/05/2410 May 2024 | Resolutions |
03/05/243 May 2024 | Notification of Wondrwall Holdco Limited as a person with significant control on 2023-11-15 |
03/05/243 May 2024 | Cessation of Daniel Stephen Burton as a person with significant control on 2023-11-15 |
21/03/2421 March 2024 | Total exemption full accounts made up to 2023-03-31 |
07/02/247 February 2024 | Confirmation statement made on 2023-12-11 with updates |
21/12/2321 December 2023 | Previous accounting period shortened from 2023-03-30 to 2023-03-29 |
18/12/2318 December 2023 | Termination of appointment of Richard Marcus Callister Radcliffe as a director on 2023-11-15 |
29/06/2329 June 2023 | Second filing of Confirmation Statement dated 2022-12-11 |
19/06/2319 June 2023 | Statement of capital following an allotment of shares on 2022-10-20 |
19/06/2319 June 2023 | Statement of capital following an allotment of shares on 2022-08-10 |
17/04/2317 April 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
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 King Street Manchester M2 7AY on 2022-12-15 |
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 |
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 updates |
29/11/2129 November 2021 | Resolutions |
29/11/2129 November 2021 | Resolutions |
22/11/2122 November 2021 | Memorandum and Articles of Association |
26/07/2126 July 2021 | Appointment of Mr Richard Marcus Callister Radcliffe as a director on 2019-10-02 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/08/1921 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
26/04/1926 April 2019 | 28/01/19 STATEMENT OF CAPITAL GBP 10820 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
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 |
05/03/195 March 2019 | REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 3 HARDMAN SQUARE HARDMAN SQUARE MANCHESTER M3 3EB UNITED KINGDOM |
21/12/1821 December 2018 | 30/11/18 STATEMENT OF CAPITAL GBP 10634 |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES |
04/12/184 December 2018 | ADOPT ARTICLES 11/10/2018 |
08/10/188 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIAL STEPHEN BURTON / 22/11/2017 |
22/08/1822 August 2018 | CURREXT FROM 30/11/2018 TO 31/03/2019 |
28/06/1828 June 2018 | 30/03/18 STATEMENT OF CAPITAL GBP 10564 |
19/04/1819 April 2018 | ADOPT ARTICLES 30/03/2018 |
29/03/1829 March 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
29/03/1829 March 2018 | COMPANY NAME CHANGED WONDRWALL ANALYTICS LTD CERTIFICATE ISSUED ON 29/03/18 |
22/11/1722 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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