HOW I WONDER LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

14/11/2314 November 2023 Previous accounting period extended from 2023-02-28 to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/02/235 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/02/2110 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 PSC'S CHANGE OF PARTICULARS / MISS LOUISE BUTLER / 09/02/2021

View Document

09/02/219 February 2021 REGISTERED OFFICE CHANGED ON 09/02/2021 FROM 54 GUNNERS RISE SHOEBURYNESS SOUTHEND-ON-SEA SS3 9BY ENGLAND

View Document

09/02/219 February 2021 PSC'S CHANGE OF PARTICULARS / MRS CHARLOTTE OLIVIA COTTER / 09/02/2021

View Document

09/02/219 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE ALEXANDRA BUTLER / 09/02/2021

View Document

09/02/219 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE ALEXANDRA BUTLER / 09/02/2021

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

05/02/205 February 2020 SAIL ADDRESS CHANGED FROM: 41 HIGH STREET HIGH STREET SHOEBURYNESS SOUTHEND-ON-SEA ESSEX SS3 9AW ENGLAND

View Document

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 DISS40 (DISS40(SOAD))

View Document

07/05/197 May 2019 CESSATION OF KATIE COOK AS A PSC

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM CENTRAL CHAMBERS, 227 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2RF ENGLAND

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR KATIE COOK

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MISS LOUISE BUTLER

View Document

07/05/197 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE BUTLER

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE OLIVIA COTTER

View Document

23/11/1723 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 COMPANY NAME CHANGED HOW I WONDER ENTERPRISES LIMITED CERTIFICATE ISSUED ON 01/06/17

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM C/O ESTUARY ELECTRICAL AND RENEWABLES LTD 16 FULTON ROAD MANOR TRADING ESTATE BENFLEET ESSEX SS7 4PZ UNITED KINGDOM

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

10/02/1610 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/02/1610 February 2016 SAIL ADDRESS CREATED

View Document

10/02/1610 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

05/02/155 February 2015 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