ALEXANDER WANG UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

31/01/2531 January 2025 Accounts for a small company made up to 2023-12-31

View Document

27/12/2427 December 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

02/08/242 August 2024 Accounts for a small company made up to 2022-12-31

View Document

22/03/2422 March 2024 Director's details changed for Alexander Ta Wang on 2024-01-01

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

10/01/2410 January 2024 Compulsory strike-off action has been suspended

View Document

10/01/2410 January 2024 Compulsory strike-off action has been suspended

View Document

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

View Accounts

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

14/09/2314 September 2023 Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF England to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 2023-09-14

View Document

03/07/233 July 2023 Accounts for a small company made up to 2021-12-31

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

13/09/2213 September 2022 Termination of appointment of Dennis Ta Wang as a director on 2022-09-01

View Document

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

View Accounts

29/12/2129 December 2021 Accounts for a small company made up to 2020-12-31

View Document

08/07/218 July 2021 Accounts for a small company made up to 2019-12-31

View Document

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

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 DISS40 (DISS40(SOAD))

View Document

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

View Accounts

30/12/1930 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

21/12/1921 December 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / AIMIE YUET YEE WANG / 12/04/2018

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER TA WANG / 12/04/2018

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS TA WANG / 12/04/2018

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

29/11/1729 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

07/04/177 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 10 ORANGE STREET HAYMARKET LONDON WC2H 7DQ

View Document

16/03/1616 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

17/06/1517 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/06/1517 June 2015 COMPANY NAME CHANGED CREATIVITY FOR PROFIT LIMITED CERTIFICATE ISSUED ON 17/06/15

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED ALEXANDER TA WANG

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR CARMINE ROTONDARO

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED AIMIE YUET YEE WANG

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED DENNIS TA WANG

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, SECRETARY KENDRICK SECRETARIES LIMITED

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM 6TH FLOOR 96 WIGMORE STREET LONDON W1U 3RF

View Document

15/04/1515 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

01/08/141 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

08/04/148 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

15/07/1315 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

09/04/139 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

29/01/1329 January 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KENDRICK SECRETARIES LIMITED / 23/01/2013

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM 2ND FLOOR 124-126 BROMPTON ROAD LONDON SW3 1JD UNITED KINGDOM

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR TINA-MARIE AKBARI

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED MR CARMINE ROTONDARO

View Document

19/03/1219 March 2012 CORPORATE SECRETARY APPOINTED KENDRICK SECRETARIES LIMITED

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR TADCO DIRECTORS LIMITED

View Document

19/03/1219 March 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, SECRETARY TADCO SECRETARIAL SERVICES LIMITED

View Document

14/03/1214 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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