WONDERLAND PLAY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 Confirmation statement made on 2025-09-07 with no updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

30/04/2530 April 2025 Cessation of Mark Schofield as a person with significant control on 2024-04-01

View Document

20/11/2420 November 2024 Notification of Super Tramp Plymouth Ltd as a person with significant control on 2024-01-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-09-07 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

12/01/2412 January 2024 Certificate of change of name

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

21/09/2221 September 2022 Termination of appointment of Anna Gover as a director on 2022-08-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

03/11/203 November 2020 REGISTERED OFFICE CHANGED ON 03/11/2020 FROM UNIT 3 COLLITON BARTON BROADHEMBURY HONITON DEVON EX14 3LJ ENGLAND

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM PO BOX EX143LJ UNIT 3 UNIT 3, COLLITON BARTON BROADHEMBURY DEVON EX14 3LJ UNITED KINGDOM

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

27/08/1927 August 2019 PREVSHO FROM 31/08/2019 TO 31/07/2019

View Document

24/08/1924 August 2019 DISS40 (DISS40(SOAD))

View Document

23/08/1923 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES RUSSELL

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM UNIT 5C HITCHCOCKS BUSINESS PARK CULLOMPTON EX15 3FA UNITED KINGDOM

View Document

25/08/1725 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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