8TH WONDER LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewFull accounts made up to 2024-12-31

View Document

09/09/259 September 2025 NewConfirmation statement made on 2025-09-05 with no updates

View Document

22/08/2522 August 2025 NewRegistration of charge 034303360017, created on 2025-08-21

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/10/2416 October 2024 Registered office address changed from Unit E Sovereign Business Park, Kingscroft Court Wigan WN1 3AP England to Progress House Westwood Park Drive Wigan WN3 4HH on 2024-10-16

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-05 with no updates

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

26/09/2426 September 2024 Previous accounting period shortened from 2023-12-29 to 2023-12-28

View Document

12/02/2412 February 2024 Registration of charge 034303360016, created on 2024-01-25

View Document

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

View Accounts

22/12/2322 December 2023 Full accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

03/05/233 May 2023 Satisfaction of charge 034303360009 in full

View Document

27/04/2327 April 2023 Appointment of Mrs Louise Tyrer as a director on 2023-04-27

View Document

31/03/2331 March 2023 Full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/12/2020 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

22/04/2022 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 034303360015

View Document

10/02/2010 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034303360012

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

10/09/1910 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034303360014

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MATTHEW TYRER / 28/08/2019

View Document

28/08/1928 August 2019 PSC'S CHANGE OF PARTICULARS / 8TH WONDER GROUP LIMITED / 14/02/2019

View Document

21/08/1921 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034303360008

View Document

05/08/195 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034303360013

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM OAKDALE HOUSE CALE LANE ASPULL WIGAN LANCASHIRE WN2 1HB

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

14/08/1814 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034303360012

View Document

27/07/1827 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034303360011

View Document

20/07/1820 July 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 034303360011

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MATTHEW TYRER / 03/07/2018

View Document

05/07/185 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034303360011

View Document

24/05/1824 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 26/03/18 STATEMENT OF CAPITAL GBP 125

View Document

14/03/1814 March 2018 STATEMENT BY DIRECTORS

View Document

27/02/1827 February 2018 SOLVENCY STATEMENT DATED 06/02/18

View Document

27/02/1827 February 2018 SHARE PREMIUM A/C CANCELLED 06/02/2018

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MATTHEW TYRER / 31/12/2017

View Document

30/01/1830 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034303360010

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

05/10/165 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034303360010

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR KERRY TYRER

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, SECRETARY KERRY TYRER

View Document

29/09/1529 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/09/1430 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

27/06/1427 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

27/06/1427 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

15/04/1415 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 034303360009

View Document

04/04/144 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 034303360008

View Document

06/12/136 December 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/03/1326 March 2013 20/03/13 STATEMENT OF CAPITAL GBP 125

View Document

03/12/123 December 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/09/117 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/03/1012 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/03/1012 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

12/03/1012 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

11/03/1011 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

26/11/0926 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/09/0917 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/2009 FROM MIRY LANE WIGAN LANCASHIRE WN3 4BT

View Document

20/12/0820 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/09/0818 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/10/071 October 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

26/04/0726 April 2007 NEW SECRETARY APPOINTED

View Document

26/04/0726 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/0419 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/045 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

24/12/0324 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/037 November 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0327 June 2003 REGISTERED OFFICE CHANGED ON 27/06/03 FROM: SUITE 12 UNITS 4-6 WORTHINGTON LAKES BUSINESS PARK CHORLEY ROAD STANDISH WIGAN LANCASHIRE WN1 2UX

View Document

14/04/0314 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

02/04/032 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

25/05/0025 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0016 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/002 May 2000 REGISTERED OFFICE CHANGED ON 02/05/00 FROM: UNIT 10 HOPE ENTERPRISE CENTRE SCOTT LANE NEW TOWN WIGAN WN5 0PN

View Document

09/02/009 February 2000 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

10/12/9910 December 1999 RETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/07/98

View Document

05/02/995 February 1999 NEW SECRETARY APPOINTED

View Document

28/01/9928 January 1999 RETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 DIRECTOR RESIGNED

View Document

10/09/9710 September 1997 SECRETARY RESIGNED

View Document

05/09/975 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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