8TH WONDER HOLDINGS LTD

Unit E Sovereign Business Park, Unit E Sovereign Business Park,, Wigan, WN1 3AP, England
StatusACTIVE
Company No.11024578
CategoryPrivate Limited Company
Incorporated20 Oct 2017
Age6 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

8TH WONDER HOLDINGS LTD is an active private limited company with number 11024578. It was incorporated 6 years, 8 months, 23 days ago, on 20 October 2017. The company address is Unit E Sovereign Business Park, Unit E Sovereign Business Park,, Wigan, WN1 3AP, England.



Company Fillings

Accounts with accounts type group

Date: 26 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2023

Action Date: 28 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-29

New date: 2022-12-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2023

Action Date: 29 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-30

New date: 2022-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type group

Date: 23 Jun 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 23 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2021-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Change to a person with significant control

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-28

Psc name: Mr Gary Matthew Tyrer

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-28

Officer name: Mr Gary Matthew Tyrer

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110245780001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2019

Action Date: 01 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110245780002

Charge creation date: 2019-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-14

Old address: Gateway House Standishgate Wigan Lancashire WN1 1AE England

New address: Unit E Sovereign Business Park, Kingscroft Court Wigan WN1 3AP

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-03

Officer name: Mr Gary Matthew Tyrer

Documents

View document PDF

Change to a person with significant control

Date: 16 Jul 2018

Action Date: 03 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-03

Psc name: Mr Gary Matthew Tyrer

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2018

Action Date: 02 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110245780001

Charge creation date: 2018-07-02

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2017

Action Date: 01 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-01

Capital : 100,000 GBP

Documents

View document PDF

Incorporation company

Date: 20 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

11 PLUS SOLVED PAPERS LIMITED

170 CYGNET AVENUE,FELTHAM,TW14 0DR

Number:11617577
Status:ACTIVE
Category:Private Limited Company

BOYLE GAMING LTD

8 WATER STREET,CO DOWN,BT34 1DJ

Number:NI063988
Status:ACTIVE
Category:Private Limited Company

BRIXANNE MORTER LTD.

UNIT 20 DAISY BUSINESS PARK,LONDON,SE15 1PD

Number:07740386
Status:ACTIVE
Category:Private Limited Company

DAVOS SPECTRE LTD

COLLINGHAM HOUSE 10-12 GLADSTONE ROAD,LONDON,SW19 1QT

Number:10576009
Status:ACTIVE
Category:Private Limited Company

HANBELLS LIMITED

10 PILOTS VIEW,BELFAST,BT3 9LE

Number:NI640598
Status:ACTIVE
Category:Private Limited Company

THE FAST LANE CLUB LIMITED

ESSENTIAL ENTERPRISE VILLAGE FIELD HEAD LANE,BATLEY,WF17 9BN

Number:10346809
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