WAKE TO REALITY LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/09/2512 September 2025 New | Compulsory strike-off action has been suspended |
| 12/09/2512 September 2025 New | Compulsory strike-off action has been suspended |
| 05/08/255 August 2025 | First Gazette notice for compulsory strike-off |
| 05/08/255 August 2025 | First Gazette notice for compulsory strike-off |
| 02/06/252 June 2025 | Termination of appointment of Andrew John Batten as a secretary on 2025-05-27 |
| 27/05/2527 May 2025 | Termination of appointment of Joshua Maxwell Gurner as a director on 2024-09-22 |
| 27/05/2527 May 2025 | Cessation of Joshua Maxwell Gurner as a person with significant control on 2024-09-22 |
| 27/05/2527 May 2025 | Termination of appointment of Richard Frederick Hawking as a director on 2024-09-22 |
| 06/03/256 March 2025 | Director's details changed for Richard Frederick Hawking on 2025-01-01 |
| 06/03/256 March 2025 | Director's details changed for Mr Joshua Maxwell Gurner on 2025-01-01 |
| 06/03/256 March 2025 | Director's details changed for Jermaine Joseph Hurley on 2025-01-01 |
| 05/03/255 March 2025 | Secretary's details changed for Andrew John Batten on 2025-01-01 |
| 05/03/255 March 2025 | Change of details for Mr Joshua Maxwell Gurner as a person with significant control on 2025-01-01 |
| 05/03/255 March 2025 | Registered office address changed from C/O Eleveneleven Business Management Ltd Eventus, Sunderland Road Market Deeping Peterborough PE6 8FD England to 55 Kentish Town Road Camden Town London NW1 8NX on 2025-03-05 |
| 06/08/246 August 2024 | Registered office address changed from 235 the Ridgeway St. Albans Hertfordshire AL4 9XG England to C/O Eleveneleven Business Management Ltd Eventus, Sunderland Road Market Deeping Peterborough PE6 8FD on 2024-08-06 |
| 25/07/2425 July 2024 | Confirmation statement made on 2024-05-20 with no updates |
| 27/06/2427 June 2024 | Total exemption full accounts made up to 2023-09-30 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 30/05/2330 May 2023 | Confirmation statement made on 2023-05-20 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 23/02/2223 February 2022 | Registered office address changed from 55 Kentish Town Road London NW1 8NX England to 235 the Ridgeway St. Albans Hertfordshire AL4 9XG on 2022-02-23 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 28/06/1828 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 29/05/1829 May 2018 | CESSATION OF TIMOTHY JAMES BEAZLEY AS A PSC |
| 29/05/1829 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA MAXWELL GURNER |
| 29/05/1829 May 2018 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BEAZLEY |
| 29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 31/07/1731 July 2017 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MARVIN |
| 28/06/1728 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
| 10/05/1710 May 2017 | REGISTERED OFFICE CHANGED ON 10/05/2017 FROM C/O WAKE TO REALITY LTD UNIT 8 THE IO CENTRE WHITTLE WAY ARLINGTON BUSINESS PARK STEVENAGE HERTFORDSHIRE SG1 2BD |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 03/08/163 August 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
| 28/06/1628 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 21/05/1521 May 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
| 23/03/1523 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 25/09/1425 September 2014 | CURREXT FROM 31/03/2014 TO 30/09/2014 |
| 12/06/1412 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES MARVIN / 01/01/2014 |
| 12/06/1412 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FREDERICK HAWKING / 01/01/2014 |
| 12/06/1412 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA MAXWELL GURNER / 01/01/2014 |
| 12/06/1412 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JERMAINE JOSEPH HURLEY / 01/01/2014 |
| 12/06/1412 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES BEAZLEY / 01/01/2014 |
| 12/06/1412 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
| 12/06/1412 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN BATTEN / 01/01/2014 |
| 23/01/1423 January 2014 | REGISTERED OFFICE CHANGED ON 23/01/2014 FROM UNIT 8 FINWAY ROAD HEMEL HEMPSTEAD INDUSTRIAL ESTATE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7PT UNITED KINGDOM |
| 20/05/1320 May 2013 | CURRSHO FROM 31/05/2014 TO 31/03/2014 |
| 20/05/1320 May 2013 | 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