ALEXANDER WADE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Director's details changed for Mrs Sophia Catherine Wade on 2024-12-06

View Document

09/12/249 December 2024 Director's details changed for Mr Alexander Richard Jason Wade on 2024-12-06

View Document

06/12/246 December 2024 Secretary's details changed for Mr Alexander Richard Jason Wade on 2024-12-06

View Document

06/12/246 December 2024 Change of details for Mr Alexander Richard Jason Wade as a person with significant control on 2024-12-06

View Document

06/12/246 December 2024 Registered office address changed from 27 Felden Street London SW6 5AE to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 2024-12-06

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

22/01/2422 January 2024 Director's details changed for Mr Alexander Richard Jason Wade on 2024-01-19

View Document

22/01/2422 January 2024 Change of details for Mr Alexander Richard Jason Wade as a person with significant control on 2024-01-19

View Document

22/01/2422 January 2024 Secretary's details changed for Mr Alexander Richard Jason Wade on 2024-01-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/08/232 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/10/225 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/12/209 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

20/06/1920 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

14/06/1814 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER RICHARD JASON WADE

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/07/1620 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER RICHARD JASON WADE / 13/06/2016

View Document

11/07/1611 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER RICHARD JASON WADE / 13/06/2016

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/07/159 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

08/07/158 July 2015 PREVSHO FROM 30/06/2015 TO 31/12/2014

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIA CATHERINE WADE / 01/01/2015

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER RICHARD JASON WADE / 01/01/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/07/1417 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER WADE / 17/07/2014

View Document

17/07/1417 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/10/133 October 2013 DIRECTOR APPOINTED MRS SOPHIA CATHERINE WADE

View Document

26/06/1326 June 2013 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