WINGATE ADVISERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Registered office address changed from Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX United Kingdom to 15 Concorde House Grenville Place Mill Hill London NW7 3SA on 2025-02-10

View Document

06/02/256 February 2025 Appointment of Mr Mohamed Nurmohamed as a director on 2025-02-01

View Document

09/12/249 December 2024 Certificate of change of name

View Document

05/11/245 November 2024 Confirmation statement made on 2024-09-09 with updates

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Director's details changed for Miss Sandra Marie Delaney on 2023-12-15

View Document

11/01/2411 January 2024 Change of details for Miss Sandra Marie Delaney as a person with significant control on 2023-12-15

View Document

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

View Accounts

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-09-09 with updates

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 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

29/09/2229 September 2022 Confirmation statement made on 2022-09-09 with updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-09 with updates

View Document

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

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES

View Document

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

View Accounts

14/12/1914 December 2019 DISS40 (DISS40(SOAD))

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/12/1815 December 2018 DISS40 (DISS40(SOAD))

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 06/02/17 STATEMENT OF CAPITAL GBP 120000

View Document

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

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM LAKEVIEW HOUSE 4 WOODBROOK CRESCENT BILLERICAY ESSEX CM12 0EQ

View Document

12/01/1612 January 2016 29/09/15 STATEMENT OF CAPITAL GBP 40000

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

29/09/1529 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

02/06/152 June 2015 PREVEXT FROM 30/09/2014 TO 31/12/2014

View Document

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

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/11/1413 November 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

05/12/135 December 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA DELANEY / 12/09/2011

View Document

09/10/129 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

08/06/128 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/11/111 November 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

09/09/109 September 2010 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