&DAVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

30/10/2430 October 2024 Certificate of change of name

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

28/09/2328 September 2023 Secretary's details changed for Auria Accountancy Limited on 2023-09-25

View Document

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

View Document

22/09/2322 September 2023 Secretary's details changed for Auria Accountancy Limited on 2023-09-21

View Document

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

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Appointment of Auria Accountancy Limited as a secretary on 2023-07-11

View Document

27/07/2327 July 2023 Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 2023-07-11

View Document

19/04/2319 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Document

03/03/233 March 2023 Secretary's details changed for Auria@Wimpole Street Ltd on 2023-03-01

View Document

15/02/2315 February 2023 Purchase of own shares.

View Document

06/02/236 February 2023 Cancellation of shares. Statement of capital on 2022-12-22

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-16 with updates

View Document

01/02/231 February 2023 Termination of appointment of Robert Willmott as a director on 2022-12-22

View Document

27/01/2327 January 2023 Change of details for Mark Davis as a person with significant control on 2022-12-22

View Document

27/01/2327 January 2023 Cessation of Robert Willmott as a person with significant control on 2022-12-22

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/01/2129 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

19/12/1919 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/05/191 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AURIA@WIMPOLE STREET LTD / 30/04/2019

View Document

01/05/191 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AURIA@WIMPOLE STREET LTD / 30/04/2019

View Document

01/05/191 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AURIA@WIMPOLE STREET LTD / 30/04/2019

View Document

30/04/1930 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AURIA@WIMPOLE STREET LTD / 30/04/2019

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 9 WIMPOLE STREET LONDON W1G 9SR

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

30/10/1830 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/01/1816 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVIS / 25/09/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

31/07/1531 July 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/09/1417 September 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/09/135 September 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/02/138 February 2013 APPOINTMENT TERMINATED, SECRETARY WIMPOLE STREET ENTERPRISES LTD

View Document

08/02/138 February 2013 CORPORATE SECRETARY APPOINTED AURIA@WIMPOLE STREET LTD

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVIS / 27/07/2011

View Document

07/08/127 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLMOTT / 02/12/2011

View Document

10/08/1110 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

21/04/1121 April 2011 REGISTERED OFFICE CHANGED ON 21/04/2011 FROM 5 SOUTHAMPTON PLACE LONDON WC1A 2DA

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, SECRETARY LEE ASSOCIATES (SECRETARIES) LIMITED

View Document

21/04/1121 April 2011 CORPORATE SECRETARY APPOINTED WIMPOLE STREET ENTERPRISES LTD

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/09/108 September 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLMOTT / 26/07/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVIS / 26/07/2010

View Document

08/09/108 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEE ASSOCIATES (SECRETARIES) LIMITED / 26/07/2010

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 NEW SECRETARY APPOINTED

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 SECRETARY RESIGNED

View Document

26/07/0726 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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