WAKE TO REALITY LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewCompulsory strike-off action has been suspended

View Document

12/09/2512 September 2025 NewCompulsory strike-off action has been suspended

View Document

05/08/255 August 2025 First Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 First Gazette notice for compulsory strike-off

View Document

02/06/252 June 2025 Termination of appointment of Andrew John Batten as a secretary on 2025-05-27

View Document

27/05/2527 May 2025 Termination of appointment of Joshua Maxwell Gurner as a director on 2024-09-22

View Document

27/05/2527 May 2025 Cessation of Joshua Maxwell Gurner as a person with significant control on 2024-09-22

View Document

27/05/2527 May 2025 Termination of appointment of Richard Frederick Hawking as a director on 2024-09-22

View Document

06/03/256 March 2025 Director's details changed for Richard Frederick Hawking on 2025-01-01

View Document

06/03/256 March 2025 Director's details changed for Mr Joshua Maxwell Gurner on 2025-01-01

View Document

06/03/256 March 2025 Director's details changed for Jermaine Joseph Hurley on 2025-01-01

View Document

05/03/255 March 2025 Secretary's details changed for Andrew John Batten on 2025-01-01

View Document

05/03/255 March 2025 Change of details for Mr Joshua Maxwell Gurner as a person with significant control on 2025-01-01

View Document

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

View Document

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

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

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

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CESSATION OF TIMOTHY JAMES BEAZLEY AS A PSC

View Document

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA MAXWELL GURNER

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BEAZLEY

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MARVIN

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

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

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/08/163 August 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/09/1425 September 2014 CURREXT FROM 31/03/2014 TO 30/09/2014

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES MARVIN / 01/01/2014

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FREDERICK HAWKING / 01/01/2014

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA MAXWELL GURNER / 01/01/2014

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JERMAINE JOSEPH HURLEY / 01/01/2014

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES BEAZLEY / 01/01/2014

View Document

12/06/1412 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

12/06/1412 June 2014 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN BATTEN / 01/01/2014

View Document

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

View Document

20/05/1320 May 2013 CURRSHO FROM 31/05/2014 TO 31/03/2014

View Document

20/05/1320 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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