W1 ADVISORS LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-18 with no updates

View Document

03/04/253 April 2025 Micro company accounts made up to 2024-12-31

View Document

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

View Accounts

16/07/2416 July 2024 Micro company accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

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

View Accounts

20/06/2320 June 2023 Micro company accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

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

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

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

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

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

View Accounts

07/08/197 August 2019 CURREXT FROM 28/12/2019 TO 31/12/2019

View Document

17/07/1917 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

25/09/1825 September 2018 PREVSHO FROM 29/12/2017 TO 28/12/2017

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

04/06/184 June 2018 COMPANY NAME CHANGED BEST ENGLISH NAME LTD CERTIFICATE ISSUED ON 04/06/18

View Document

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

21/12/1721 December 2017 PREVSHO FROM 30/12/2016 TO 29/12/2016

View Document

27/09/1727 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM #2 30 SLOANE GARDENS LONDON SW1W 8DJ

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

09/06/179 June 2017 COMPANY NAME CHANGED W1 ADVISORS LIMITED CERTIFICATE ISSUED ON 09/06/17

View Document

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

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/09/161 September 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/08/1511 August 2015 SECRETARY'S CHANGE OF PARTICULARS / DEAN JERNIGAN / 17/06/2015

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 19 CAVENDISH SQUARE LONDON W1A 2AW

View Document

11/08/1511 August 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / KRISTI WILLIAMS JERNIGAN / 17/06/2015

View Document

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

View Accounts

18/07/1418 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

13/05/1413 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

04/10/134 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

04/07/134 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 COMPANY NAME CHANGED ARGONAUT LONDON LIMITED CERTIFICATE ISSUED ON 30/04/13

View Document

30/04/1330 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/07/1219 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

27/04/1227 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

05/09/115 September 2011 05/09/11 STATEMENT OF CAPITAL GBP 60501

View Document

22/08/1122 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

01/07/111 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

02/10/102 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

30/09/1030 September 2010 REDUCE ISSUED CAPITAL 22/09/2010

View Document

30/09/1030 September 2010 SOLVENCY STATEMENT DATED 22/09/10

View Document

30/09/1030 September 2010 STATEMENT BY DIRECTORS

View Document

16/07/1016 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 SECRETARY'S CHANGE OF PARTICULARS / DEAN JERNIGAN / 01/06/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KRISTI WILLIAMS JERNIGAN / 01/06/2010

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

17/10/0917 October 2009 DISS40 (DISS40(SOAD))

View Document

14/10/0914 October 2009 Annual return made up to 18 June 2009 with full list of shareholders

View Document

22/07/0922 July 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/0915 July 2009 COMPANY NAME CHANGED KWJ CAPITAL LIMITED CERTIFICATE ISSUED ON 16/07/09

View Document

26/05/0926 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

17/11/0817 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

06/11/086 November 2008 SECRETARY'S CHANGE OF PARTICULARS / DEAN JERNIGAN / 03/06/2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / KRISTI JERNIGAN / 18/06/2008

View Document

04/04/084 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / KRISTI JERNIGAN / 28/02/2008

View Document

16/10/0716 October 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0712 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0712 September 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

05/06/075 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

29/06/0629 June 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS; AMEND

View Document

27/06/0627 June 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/05/0622 May 2006 NC INC ALREADY ADJUSTED 31/12/05

View Document

22/05/0622 May 2006 £ NC 10000/250000 31/12

View Document

21/12/0521 December 2005 AUDITOR'S RESIGNATION

View Document

23/11/0523 November 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 £ NC 100/10000 30/05/

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM: 8-10 NEW FETTER LANE LONDON EC4A 1RS

View Document

16/03/0516 March 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/0510 March 2005 COMPANY NAME CHANGED KA CAPITAL LIMITED CERTIFICATE ISSUED ON 10/03/05

View Document

12/10/0412 October 2004 NEW SECRETARY APPOINTED

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 SECRETARY RESIGNED

View Document

11/08/0411 August 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/043 August 2004 COMPANY NAME CHANGED CHARCO 1080 LIMITED CERTIFICATE ISSUED ON 03/08/04

View Document

18/06/0418 June 2004 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