Download leads from Nexok and grow your business. Find out more

Wondena Limited

Documents

Total Documents177
Total Pages709

Filing History

1 January 2024Confirmation statement made on 31 December 2023 with no updates
22 October 2023Micro company accounts made up to 31 March 2023
1 January 2023Confirmation statement made on 31 December 2022 with no updates
20 November 2022Micro company accounts made up to 31 March 2022
1 January 2022Confirmation statement made on 31 December 2021 with no updates
31 October 2021Micro company accounts made up to 31 March 2021
2 January 2021Confirmation statement made on 31 December 2020 with no updates
24 October 2020Micro company accounts made up to 31 March 2020
22 April 2020Secretary's details changed for Global Company Secretarial Services Limited on 16 April 2020
22 April 2020Director's details changed for Mr Martin Clive Hooker on 16 April 2020
22 April 2020Director's details changed for Global Company Secretarial Services Limited on 16 April 2020
17 April 2020Registered office address changed from Unit 6 James Way Bletchley Milton Keynes MK1 1SU England to 15 Watling Street Bletchley Milton Keynes Buckinghamshire MK2 2BU on 17 April 2020
2 January 2020Confirmation statement made on 31 December 2019 with no updates
10 November 2019Micro company accounts made up to 31 March 2019
4 November 2019Termination of appointment of Stephen Mandy as a director on 4 November 2019
4 November 2019Appointment of Fleur Newman as a director on 4 November 2019
3 January 2019Confirmation statement made on 31 December 2018 with no updates
4 December 2018Micro company accounts made up to 31 March 2018
3 January 2018Confirmation statement made on 31 December 2017 with no updates
3 January 2018Confirmation statement made on 31 December 2017 with no updates
25 November 2017Micro company accounts made up to 31 March 2017
25 November 2017Micro company accounts made up to 31 March 2017
2 January 2017Director's details changed for Stephen Mandy on 2 January 2017
2 January 2017Director's details changed for Stephen Mandy on 2 January 2017
2 January 2017Confirmation statement made on 31 December 2016 with updates
2 January 2017Confirmation statement made on 31 December 2016 with updates
22 October 2016Micro company accounts made up to 31 March 2016
22 October 2016Micro company accounts made up to 31 March 2016
25 February 2016Secretary's details changed for Global Company Secretarial Services Limited on 15 February 2016
25 February 2016Secretary's details changed for Global Company Secretarial Services Limited on 15 February 2016
25 February 2016Registered office address changed from 6 James Way Bletchley Milton Keynes MK1 1SU to Unit 6 James Way Bletchley Milton Keynes MK1 1SU on 25 February 2016
25 February 2016Director's details changed for Global Company Secretarial Services Limited on 15 February 2016
25 February 2016Director's details changed for Global Company Secretarial Services Limited on 15 February 2016
25 February 2016Registered office address changed from 6 James Way Bletchley Milton Keynes MK1 1SU to Unit 6 James Way Bletchley Milton Keynes MK1 1SU on 25 February 2016
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
18 November 2015Accounts for a dormant company made up to 31 March 2015
18 November 2015Accounts for a dormant company made up to 31 March 2015
16 November 2015Appointment of Global Company Secretarial Services Limited as a director on 28 October 2015
16 November 2015Appointment of Global Company Secretarial Services Limited as a director on 28 October 2015
5 May 2015Secretary's details changed for Global Company Secretarial Services Limited on 31 January 2015
5 May 2015Registered office address changed from Regent House 1 Pratt Mews Camden London NW1 0AD to 6 James Way Bletchley Milton Keynes MK1 1SU on 5 May 2015
5 May 2015Secretary's details changed for Global Company Secretarial Services Limited on 31 January 2015
5 May 2015Director's details changed for Stephen Mandy on 31 January 2015
5 May 2015Registered office address changed from Regent House 1 Pratt Mews Camden London NW1 0AD to 6 James Way Bletchley Milton Keynes MK1 1SU on 5 May 2015
5 May 2015Director's details changed for Stephen Mandy on 31 January 2015
5 May 2015Registered office address changed from Regent House 1 Pratt Mews Camden London NW1 0AD to 6 James Way Bletchley Milton Keynes MK1 1SU on 5 May 2015
17 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 2
17 January 2015Secretary's details changed for Global Company Secretarial Services Limited on 31 December 2013
17 January 2015Director's details changed for Mr Martin Clive Hooker on 31 December 2013
17 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 2
17 January 2015Director's details changed for Mr Martin Clive Hooker on 31 December 2013
17 January 2015Secretary's details changed for Global Company Secretarial Services Limited on 31 December 2013
28 November 2014Accounts for a dormant company made up to 31 March 2014
28 November 2014Accounts for a dormant company made up to 31 March 2014
25 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
25 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
19 December 2013Accounts for a dormant company made up to 31 March 2013
19 December 2013Accounts for a dormant company made up to 31 March 2013
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
4 January 2013Appointment of Stephen Mandy as a director
4 January 2013Appointment of Stephen Mandy as a director
3 January 2013Accounts for a dormant company made up to 31 March 2012
3 January 2013Accounts for a dormant company made up to 31 March 2012
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
7 November 2011Accounts for a dormant company made up to 31 March 2011
7 November 2011Accounts for a dormant company made up to 31 March 2011
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
15 December 2010Accounts for a dormant company made up to 31 March 2010
15 December 2010Accounts for a dormant company made up to 31 March 2010
6 February 2010Accounts for a dormant company made up to 31 March 2009
6 February 2010Accounts for a dormant company made up to 31 March 2009
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
12 March 2009Return made up to 31/12/08; full list of members
12 March 2009Return made up to 31/12/08; full list of members
28 January 2009Total exemption small company accounts made up to 31 March 2008
28 January 2009Total exemption small company accounts made up to 31 March 2008
19 March 2008Total exemption small company accounts made up to 31 March 2007
19 March 2008Total exemption small company accounts made up to 31 March 2006
19 March 2008Total exemption small company accounts made up to 31 March 2006
19 March 2008Total exemption small company accounts made up to 31 March 2007
19 February 2008Return made up to 31/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
19 February 2008Return made up to 31/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
10 March 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
10 March 2007Director resigned
10 March 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
10 March 2007Director resigned
10 March 2007Secretary resigned
10 March 2007New secretary appointed
10 March 2007Director resigned
10 March 2007Secretary resigned
10 March 2007New secretary appointed
10 March 2007Director resigned
9 October 2006New secretary appointed;new director appointed
9 October 2006Registered office changed on 09/10/06 from: 55 loudoun road st johns wood london NW8 0DL
9 October 2006Registered office changed on 09/10/06 from: 55 loudoun road st johns wood london NW8 0DL
9 October 2006New director appointed
9 October 2006Secretary resigned;director resigned
9 October 2006New secretary appointed;new director appointed
9 October 2006New director appointed
9 October 2006Secretary resigned;director resigned
16 September 2006Declaration of satisfaction of mortgage/charge
16 September 2006Declaration of satisfaction of mortgage/charge
12 September 2006Declaration of satisfaction of mortgage/charge
12 September 2006Declaration of satisfaction of mortgage/charge
12 September 2006Declaration of satisfaction of mortgage/charge
12 September 2006Declaration of satisfaction of mortgage/charge
18 January 2006Total exemption full accounts made up to 31 March 2005
18 January 2006Total exemption full accounts made up to 31 March 2005
16 January 2006Return made up to 31/12/05; full list of members
16 January 2006Return made up to 31/12/05; full list of members
21 November 2005Particulars of mortgage/charge
21 November 2005Particulars of mortgage/charge
28 April 2005Total exemption full accounts made up to 31 March 2004
28 April 2005Total exemption full accounts made up to 31 March 2004
13 April 2005Return made up to 31/12/04; full list of members
13 April 2005Return made up to 31/12/04; full list of members
21 January 2005Particulars of mortgage/charge
21 January 2005Particulars of mortgage/charge
4 February 2004Total exemption full accounts made up to 31 March 2003
4 February 2004Total exemption full accounts made up to 31 March 2003
14 January 2004Return made up to 31/12/03; full list of members
14 January 2004Return made up to 31/12/03; full list of members
13 July 2003Return made up to 31/12/02; full list of members
13 July 2003Return made up to 31/12/02; full list of members
4 May 2003Resolutions
  • ELRES ‐ Elective resolution
4 May 2003Total exemption full accounts made up to 31 March 2002
4 May 2003Total exemption full accounts made up to 31 March 2002
4 May 2003Resolutions
  • ELRES ‐ Elective resolution
8 April 2003Registered office changed on 08/04/03 from: charter court midland road hemel hempstead hertfordshire HP2 5GE
8 April 2003Registered office changed on 08/04/03 from: charter court midland road hemel hempstead hertfordshire HP2 5GE
23 January 2003Delivery ext'd 3 mth 31/03/02
23 January 2003Delivery ext'd 3 mth 31/03/02
5 May 2002Accounts for a small company made up to 31 March 2001
5 May 2002Accounts for a small company made up to 31 March 2001
30 January 2002Delivery ext'd 3 mth 31/03/01
30 January 2002Delivery ext'd 3 mth 31/03/01
17 January 2002Return made up to 31/12/01; full list of members
17 January 2002Return made up to 31/12/01; full list of members
3 May 2001Accounts for a small company made up to 31 March 2000
3 May 2001Accounts for a small company made up to 31 March 2000
21 January 2001Return made up to 13/01/01; full list of members
21 January 2001Return made up to 13/01/01; full list of members
22 June 2000Accounts for a small company made up to 31 March 1999
22 June 2000Accounts for a small company made up to 31 March 1999
4 April 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
4 April 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
28 March 2000Particulars of mortgage/charge
28 March 2000Particulars of mortgage/charge
15 February 2000Registered office changed on 15/02/00 from: the grove pipers lane harpenden hertfordshire AL5 1AH
15 February 2000Registered office changed on 15/02/00 from: the grove pipers lane harpenden hertfordshire AL5 1AH
3 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
3 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
13 March 1998New director appointed
13 March 1998Accounting reference date extended from 31/01/99 to 31/03/99
13 March 1998New director appointed
13 March 1998Accounting reference date extended from 31/01/99 to 31/03/99
10 February 1998New director appointed
10 February 1998New director appointed
27 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
27 January 1998£ nc 100/250000 22/01/98
27 January 1998Registered office changed on 27/01/98 from: crwys house 33 crwys road cardiff CF2 4YF
27 January 1998Secretary resigned;director resigned
27 January 1998£ nc 100/250000 22/01/98
27 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
27 January 1998New secretary appointed
27 January 1998Registered office changed on 27/01/98 from: crwys house 33 crwys road cardiff CF2 4YF
27 January 1998Secretary resigned;director resigned
27 January 1998Secretary resigned;director resigned
27 January 1998New secretary appointed
27 January 1998Secretary resigned;director resigned
13 January 1998Incorporation
13 January 1998Incorporation
Sign up now to grow your client base. Plans & Pricing