WONDERMENT GROUP LIMITED

Unit G, Hove Technology Centre Unit G, Hove Technology Centre, Hove, BN3 7ES, England
StatusACTIVE
Company No.10054434
CategoryPrivate Limited Company
Incorporated10 Mar 2016
Age8 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

WONDERMENT GROUP LIMITED is an active private limited company with number 10054434. It was incorporated 8 years, 2 months, 6 days ago, on 10 March 2016. The company address is Unit G, Hove Technology Centre Unit G, Hove Technology Centre, Hove, BN3 7ES, England.



Company Fillings

Confirmation statement with no updates

Date: 15 May 2024

Action Date: 15 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-28

Old address: Unit 7, the Old Town Hall 142 Albion Street Southwick Brighton BN42 4AX United Kingdom

New address: Unit G, Hove Technology Centre St. Josephs Close Hove BN3 7ES

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-01

Officer name: Mr Christopher Fitchew

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2021

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-01

Psc name: Mr Christopher Fitchew

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2021

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jesse Wigatha Snowdrop Bouman

Notification date: 2020-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Fitchew

Termination date: 2020-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-01

Officer name: Michele Wade

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-01

Officer name: Miss Jesse Wigatha Snowdrop Bouman

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Resolution

Date: 10 Mar 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Address

Type: AD01

New address: Unit 7, the Old Town Hall 142 Albion Street Southwick Brighton BN42 4AX

Change date: 2019-03-06

Old address: Unit 9 the Old Town Hall 142 Albion Street Southwick Brighton BN42 4AX England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michele Wade

Change date: 2018-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2018

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Fitchew

Appointment date: 2017-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2018

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michele Wade

Appointment date: 2017-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-12

Old address: 2 Eastbourne Terrace London W2 6LG England

New address: Unit 9 the Old Town Hall 142 Albion Street Southwick Brighton BN42 4AX

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-23

Officer name: Christopher Fitchew

Documents

View document PDF

Gazette filings brought up to date

Date: 31 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-01

Officer name: Mr Christopher Fitchew

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Douglas White

Termination date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-01

Officer name: Mr Christopher Fitchew

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-10

Old address: 1 North Street Okehampton Devon EX20 1AR United Kingdom

New address: 2 Eastbourne Terrace London W2 6LG

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Fitchew

Appointment date: 2016-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Mar 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-30

Officer name: Christopher Fitchew

Documents

View document PDF

Incorporation company

Date: 10 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

28 DPM LTD

16 LAMBOURNE CRESCENT CARDIFF BUSINESS PARK,CARDIFF,CF14 5GF

Number:09345484
Status:ACTIVE
Category:Private Limited Company

AARMAN LIMITED

6 RALEIGH CRESCENT,SALISBURY,SP4 7QE

Number:08271601
Status:ACTIVE
Category:Private Limited Company

CYAN SKY CONSULTING LIMITED

51 BRISCO AVENUE,LOUGHBOROUGH,LE11 5HB

Number:09250321
Status:ACTIVE
Category:Private Limited Company

JGW MEDIA LTD.

56 FOLEY ROAD,ESHER,KT10 0ND

Number:10127410
Status:ACTIVE
Category:Private Limited Company

JUSTICE HOLDINGS LIMITED

THE TIDING 18 SALTERNS WAY,POOLE,BH14 8JR

Number:11806988
Status:ACTIVE
Category:Private Limited Company

STORMONT SPECIALIST SERVICES LTD

MILTON HOUSE,AYLESBURY,HP19 8EA

Number:04699926
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source