WONDERMENT GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewRegistered office address changed from Unit G, Hove Technology Centre St. Josephs Close Hove BN3 7ES England to 6 New Buildings Frome BA11 1PB on 2025-09-12

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

14/04/2514 April 2025 Micro company accounts made up to 2024-03-31

View Document

18/03/2518 March 2025 Compulsory strike-off action has been discontinued

View Document

18/03/2518 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

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

View Accounts

28/03/2228 March 2022 Registered office address changed from Unit 7, the Old Town Hall 142 Albion Street Southwick Brighton BN42 4AX United Kingdom to Unit G, Hove Technology Centre St. Josephs Close Hove BN3 7ES on 2022-03-28

View Document

04/01/224 January 2022 Appointment of Mr Christopher Fitchew as a director on 2022-01-01

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

06/05/206 May 2020 DIRECTOR APPOINTED MISS JESSE WIGATHA SNOWDROP BOUMAN

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR MARK FITCHEW

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR MICHELE WADE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

10/03/2010 March 2020 COMPANY NAME CHANGED CLOUD 8 EVENTS LTD CERTIFICATE ISSUED ON 10/03/20

View Document

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

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

View Accounts

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM UNIT 9 THE OLD TOWN HALL 142 ALBION STREET SOUTHWICK BRIGHTON BN42 4AX ENGLAND

View Document

15/10/1815 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHELE WADE / 29/01/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/01/1829 January 2018 DIRECTOR APPOINTED MR MICHELE WADE

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR MARK FITCHEW

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM 2 EASTBOURNE TERRACE LONDON W2 6LG ENGLAND

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FITCHEW

View Document

31/05/1731 May 2017 DISS40 (DISS40(SOAD))

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FITCHEW / 01/10/2016

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FITCHEW / 01/10/2016

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP WHITE

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 1 NORTH STREET OKEHAMPTON DEVON EX20 1AR UNITED KINGDOM

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED MR CHRISTOPHER FITCHEW

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER FITCHEW

View Document

10/03/1610 March 2016 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