&DAVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Total exemption full accounts made up to 2024-07-31 |
17/01/2517 January 2025 | Confirmation statement made on 2025-01-16 with updates |
30/10/2430 October 2024 | Certificate of change of name |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-07-31 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-16 with updates |
28/09/2328 September 2023 | Secretary's details changed for Auria Accountancy Limited on 2023-09-25 |
28/09/2328 September 2023 | Registered office address changed from C/O Auria 48 Warwick Street London Picadilly Circus London W1B 5AW United Kingdom to C/O Auria 48 Warwick Street London W1B 5AW on 2023-09-28 |
22/09/2322 September 2023 | Secretary's details changed for Auria Accountancy Limited on 2023-09-21 |
22/09/2322 September 2023 | Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to C/O Auria 48 Warwick Street London Picadilly Circus London W1B 5AW on 2023-09-22 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
27/07/2327 July 2023 | Appointment of Auria Accountancy Limited as a secretary on 2023-07-11 |
27/07/2327 July 2023 | Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 2023-07-11 |
19/04/2319 April 2023 | Total exemption full accounts made up to 2022-07-31 |
03/03/233 March 2023 | Registered office address changed from 4 Wimpole Street London Greater London W1G 9SH United Kingdom to 82 st John Street London EC1M 4JN on 2023-03-03 |
03/03/233 March 2023 | Secretary's details changed for Auria@Wimpole Street Ltd on 2023-03-01 |
15/02/2315 February 2023 | Purchase of own shares. |
06/02/236 February 2023 | Cancellation of shares. Statement of capital on 2022-12-22 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-16 with updates |
01/02/231 February 2023 | Termination of appointment of Robert Willmott as a director on 2022-12-22 |
27/01/2327 January 2023 | Change of details for Mark Davis as a person with significant control on 2022-12-22 |
27/01/2327 January 2023 | Cessation of Robert Willmott as a person with significant control on 2022-12-22 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-16 with updates |
05/01/225 January 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/01/2129 January 2021 | 31/07/20 TOTAL EXEMPTION FULL |
21/01/2121 January 2021 | CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES |
19/12/1919 December 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
01/05/191 May 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AURIA@WIMPOLE STREET LTD / 30/04/2019 |
01/05/191 May 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AURIA@WIMPOLE STREET LTD / 30/04/2019 |
01/05/191 May 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AURIA@WIMPOLE STREET LTD / 30/04/2019 |
30/04/1930 April 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AURIA@WIMPOLE STREET LTD / 30/04/2019 |
11/03/1911 March 2019 | REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 9 WIMPOLE STREET LONDON W1G 9SR |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES |
30/10/1830 October 2018 | 31/07/18 TOTAL EXEMPTION FULL |
13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
16/01/1816 January 2018 | 31/07/17 TOTAL EXEMPTION FULL |
26/09/1726 September 2017 | CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES |
25/09/1725 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVIS / 25/09/2017 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
18/04/1718 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
10/08/1610 August 2016 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
31/07/1531 July 2015 | Annual return made up to 26 July 2015 with full list of shareholders |
09/02/159 February 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
17/09/1417 September 2014 | Annual return made up to 26 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
11/02/1411 February 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
05/09/135 September 2013 | Annual return made up to 26 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
08/02/138 February 2013 | APPOINTMENT TERMINATED, SECRETARY WIMPOLE STREET ENTERPRISES LTD |
08/02/138 February 2013 | CORPORATE SECRETARY APPOINTED AURIA@WIMPOLE STREET LTD |
21/01/1321 January 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
07/08/127 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVIS / 27/07/2011 |
07/08/127 August 2012 | Annual return made up to 26 July 2012 with full list of shareholders |
27/04/1227 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
05/12/115 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLMOTT / 02/12/2011 |
10/08/1110 August 2011 | Annual return made up to 26 July 2011 with full list of shareholders |
21/04/1121 April 2011 | REGISTERED OFFICE CHANGED ON 21/04/2011 FROM 5 SOUTHAMPTON PLACE LONDON WC1A 2DA |
21/04/1121 April 2011 | APPOINTMENT TERMINATED, SECRETARY LEE ASSOCIATES (SECRETARIES) LIMITED |
21/04/1121 April 2011 | CORPORATE SECRETARY APPOINTED WIMPOLE STREET ENTERPRISES LTD |
03/11/103 November 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
08/09/108 September 2010 | Annual return made up to 26 July 2010 with full list of shareholders |
08/09/108 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLMOTT / 26/07/2010 |
08/09/108 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVIS / 26/07/2010 |
08/09/108 September 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEE ASSOCIATES (SECRETARIES) LIMITED / 26/07/2010 |
07/11/097 November 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
29/07/0929 July 2009 | RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS |
12/01/0912 January 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
29/07/0829 July 2008 | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS |
05/09/075 September 2007 | NEW SECRETARY APPOINTED |
05/09/075 September 2007 | NEW DIRECTOR APPOINTED |
05/09/075 September 2007 | NEW DIRECTOR APPOINTED |
30/07/0730 July 2007 | DIRECTOR RESIGNED |
30/07/0730 July 2007 | SECRETARY RESIGNED |
26/07/0726 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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