WONDRWALL ANALYTICS LTD

Company Documents

DateDescription
15/07/2515 July 2025 Voluntary strike-off action has been suspended

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

16/06/2516 June 2025 Application to strike the company off the register

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-11 with no updates

View Document

04/12/244 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

16/05/2416 May 2024 Registered office address changed from 49 King Street Suite 3 49 King Street Manchester M2 7AY United Kingdom to Tower 12 18-22 Bridge Street Manchester M3 3BZ on 2024-05-16

View Document

12/02/2412 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

07/02/247 February 2024 Confirmation statement made on 2023-12-11 with no updates

View Document

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

View Accounts

29/12/2229 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

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 49 King Street Manchester M2 7AY on 2022-12-15

View Document

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

View Accounts

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

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

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

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 3 HARDMAN SQUARE, SPINNINGFIELDS MANCHESTER M3 3EB UNITED KINGDOM

View Document

11/12/1811 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WONDRWALL GROUP LIMITED

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

11/12/1811 December 2018 CESSATION OF DANIEL STEPHEN BURTON AS A PSC

View Document

22/08/1822 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

22/08/1822 August 2018 CURREXT FROM 30/11/2018 TO 31/03/2019

View Document

29/03/1829 March 2018 COMPANY NAME CHANGED WONDRWALL GROUP LTD CERTIFICATE ISSUED ON 29/03/18

View Document

29/03/1829 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/11/1721 November 2017 COMPANY NAME CHANGED WONDRWALL HOLDINGS LTD CERTIFICATE ISSUED ON 21/11/17

View Document

22/11/1622 November 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