DAVID T WADE STUDENT AT LAW LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/12/2417 December 2024 Confirmation statement made on 2024-12-15 with updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

31/08/2331 August 2023 Notification of Rebecca Beedle as a person with significant control on 2023-08-14

View Document

24/08/2324 August 2023 Cessation of Nicola Houston as a person with significant control on 2023-08-14

View Document

24/08/2324 August 2023 Termination of appointment of Nicola Houston as a director on 2023-08-14

View Document

22/08/2322 August 2023 Appointment of Rebecca Beedle as a director on 2023-08-14

View Document

09/02/239 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-17 with updates

View Document

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

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

09/03/219 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES

View Document

29/05/2029 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA HOUSTON / 15/02/2020

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

03/01/203 January 2020 REGISTERED OFFICE CHANGED ON 03/01/2020 FROM PRINCES HOUSE WRIGHT STREET HULL EAST YORKSHIRE HU2 8HX ENGLAND

View Document

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

View Accounts

26/04/1926 April 2019 31/12/18 UNAUDITED ABRIDGED

View Document

03/01/193 January 2019 CESSATION OF DAVID THOMAS WADE AS A PSC

View Document

03/01/193 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA HOUSTON

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WADE

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MISS NICOLA HOUSTON

View Document

21/03/1821 March 2018 31/12/17 UNAUDITED ABRIDGED

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS WADE / 03/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

21/12/1721 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS WADE / 01/02/2017

View Document

22/09/1722 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

29/01/1729 January 2017 REGISTERED OFFICE CHANGED ON 29/01/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU

View Document

29/01/1729 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS WADE / 29/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

01/11/161 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

24/08/1624 August 2016 COMPANY NAME CHANGED THOMAS WADE INVESTMENTS LTD CERTIFICATE ISSUED ON 24/08/16

View Document

24/08/1624 August 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/01/1613 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/08/1519 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS WADE / 03/07/2015

View Document

02/01/152 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

17/12/1317 December 2013 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