WINGATE ADVISERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Registered office address changed from Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX United Kingdom to 15 Concorde House Grenville Place Mill Hill London NW7 3SA on 2025-02-10 |
06/02/256 February 2025 | Appointment of Mr Mohamed Nurmohamed as a director on 2025-02-01 |
09/12/249 December 2024 | Certificate of change of name |
05/11/245 November 2024 | Confirmation statement made on 2024-09-09 with updates |
19/08/2419 August 2024 | Total exemption full accounts made up to 2023-12-31 |
11/01/2411 January 2024 | Director's details changed for Miss Sandra Marie Delaney on 2023-12-15 |
11/01/2411 January 2024 | Change of details for Miss Sandra Marie Delaney as a person with significant control on 2023-12-15 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
30/11/2330 November 2023 | Confirmation statement made on 2023-09-09 with updates |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Confirmation statement made on 2022-09-09 with updates |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-09 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/12/2024 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
17/11/2017 November 2020 | CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/12/1914 December 2019 | DISS40 (DISS40(SOAD)) |
13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES |
03/12/193 December 2019 | FIRST GAZETTE |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
15/12/1815 December 2018 | DISS40 (DISS40(SOAD)) |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES |
27/11/1827 November 2018 | FIRST GAZETTE |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/02/177 February 2017 | 06/02/17 STATEMENT OF CAPITAL GBP 120000 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
28/09/1628 September 2016 | REGISTERED OFFICE CHANGED ON 28/09/2016 FROM LAKEVIEW HOUSE 4 WOODBROOK CRESCENT BILLERICAY ESSEX CM12 0EQ |
12/01/1612 January 2016 | 29/09/15 STATEMENT OF CAPITAL GBP 40000 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
29/09/1529 September 2015 | Annual return made up to 9 September 2015 with full list of shareholders |
02/06/152 June 2015 | PREVEXT FROM 30/09/2014 TO 31/12/2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
13/11/1413 November 2014 | Annual return made up to 9 September 2014 with full list of shareholders |
05/12/135 December 2013 | Annual return made up to 9 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
09/10/129 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA DELANEY / 12/09/2011 |
09/10/129 October 2012 | Annual return made up to 9 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
08/06/128 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
01/11/111 November 2011 | Annual return made up to 9 September 2011 with full list of shareholders |
09/09/109 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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