WAND CONSULTING LTD: Filings
Overview
| Company Name | WAND CONSULTING LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07908102 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for WAND CONSULTING LTD?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 06, 2026 with updates | 5 pages | CS01 | ||||||
Unaudited abridged accounts made up to May 31, 2025 | 8 pages | AA | ||||||
Confirmation statement made on Jan 06, 2025 with updates | 5 pages | CS01 | ||||||
Unaudited abridged accounts made up to May 31, 2024 | 8 pages | AA | ||||||
Confirmation statement made on Jan 12, 2024 with updates | 4 pages | CS01 | ||||||
Unaudited abridged accounts made up to May 31, 2023 | 8 pages | AA | ||||||
Statement of capital following an allotment of shares on Mar 02, 2023
| 4 pages | SH01 | ||||||
Confirmation statement made on Jan 12, 2023 with updates | 5 pages | CS01 | ||||||
Notification of John Dominic Sunderland as a person with significant control on Nov 18, 2022 | 2 pages | PSC01 | ||||||
Notification of Ian Stuart Dennison as a person with significant control on Nov 18, 2022 | 2 pages | PSC01 | ||||||
Notification of Suzanne Whitehead as a person with significant control on Nov 18, 2022 | 2 pages | PSC01 | ||||||
Withdrawal of a person with significant control statement on Jan 09, 2023 | 2 pages | PSC09 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Cancellation of shares. Statement of capital on Nov 18, 2022
| 6 pages | SH06 | ||||||
Unaudited abridged accounts made up to May 31, 2022 | 9 pages | AA | ||||||
Confirmation statement made on Jan 12, 2022 with no updates | 3 pages | CS01 | ||||||
Unaudited abridged accounts made up to May 31, 2021 | 9 pages | AA | ||||||
Confirmation statement made on Jan 12, 2021 with updates | 4 pages | CS01 | ||||||
Termination of appointment of Richard James Barons Nelson as a director on Nov 10, 2020 | 1 pages | TM01 | ||||||
Unaudited abridged accounts made up to May 31, 2020 | 7 pages | AA | ||||||
Director's details changed for Mr Richard James Barons Nelson on Aug 03, 2020 | 2 pages | CH01 | ||||||
Registered office address changed from Camp Barn the Camp Calf Way Stroud Gloucestershire GL6 7HL England to Fairoak Cottage Whitchurch Hill Reading Berkshire RG8 7PG on Aug 03, 2020 | 1 pages | AD01 | ||||||
Registered office address changed from Fairoak Cottage Whitchurch Hill Reading Berkshire RG8 7PG to Camp Barn the Camp Calf Way Stroud Gloucestershire GL6 7HL on Aug 03, 2020 | 1 pages | AD01 | ||||||
Confirmation statement made on Jan 12, 2020 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Ian Stuart Dennison on Jan 05, 2019 | 2 pages | CH01 | ||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0