WOVEN EDGE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/01/2531 January 2025 | Total exemption full accounts made up to 2024-07-31 |
| 28/10/2428 October 2024 | Confirmation statement made on 2024-10-26 with no updates |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 25/01/2425 January 2024 | Total exemption full accounts made up to 2023-07-31 |
| 24/01/2424 January 2024 | Registered office address changed from Stour Vale Mill Green Street Kidderminster Worcestershire DY10 1AZ United Kingdom to Digital House Stourport Road Kidderminster Worcestershire DY11 7QH on 2024-01-24 |
| 26/10/2326 October 2023 | Confirmation statement made on 2023-10-26 with no updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 31/03/2331 March 2023 | Total exemption full accounts made up to 2022-07-31 |
| 26/10/2226 October 2022 | Confirmation statement made on 2022-10-26 with no updates |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 28/10/2128 October 2021 | Confirmation statement made on 2021-10-27 with updates |
| 03/08/213 August 2021 | Notification of Archive House Holdings Limited as a person with significant control on 2020-09-15 |
| 03/08/213 August 2021 | Cessation of Archive House Limited as a person with significant control on 2020-09-15 |
| 02/08/212 August 2021 | Director's details changed for Mr Ian Gordon Wallace on 2021-08-02 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 27/07/2127 July 2021 | Registered office address changed from Suite 15, Gemini House Stourport Road Kidderminster Worcestershire DY11 7QL to Stour Vale Mill Green Street Kidderminster Worcestershire DY10 1AZ on 2021-07-27 |
| 09/02/219 February 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
| 09/04/209 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES |
| 17/07/1917 July 2019 | CESSATION OF IAN GORDON WALLACE AS A PSC |
| 30/01/1930 January 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES |
| 29/03/1829 March 2018 | CESSATION OF IAN GORDON WALLACE AS A PSC |
| 29/03/1829 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARCHIVE HOUSE LIMITED |
| 15/03/1815 March 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 10/08/1710 August 2017 | CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES |
| 10/08/1710 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN GORDON WALLACE |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 04/04/174 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 18/07/1618 July 2016 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES |
| 13/01/1613 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15 |
| 03/08/153 August 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 31/07/1431 July 2014 | 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