Advanced company searchLink opens in new window

ANDREW WADE DESIGN LTD

Company number 10413403

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with updates
26 Oct 2021 PSC04 Change of details for Mr Andrew Wade as a person with significant control on 21 May 2020
22 Oct 2021 PSC07 Cessation of Elizabeth Mead as a person with significant control on 21 May 2020
27 May 2021 AD01 Registered office address changed from 6 Spring Close Irthlingborough Wellingborough NN9 5UJ England to 9 Ryehill Close Irthlingborough Wellingborough NN9 5FB on 27 May 2021
27 May 2021 CH01 Director's details changed for Mr Andrew Wade on 16 April 2021
27 May 2021 PSC04 Change of details for Mr Andrew Wade as a person with significant control on 16 April 2021
27 May 2021 PSC04 Change of details for Elizabeth Mead as a person with significant control on 16 April 2021
14 May 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
08 May 2021 DISS40 Compulsory strike-off action has been discontinued
07 May 2021 AA Micro company accounts made up to 31 May 2020
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2021 AD01 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 6 Spring Close Irthlingborough Wellingborough NN9 5UJ on 10 March 2021
21 May 2020 AA01 Current accounting period shortened from 31 October 2020 to 31 May 2020
06 Apr 2020 AA Micro company accounts made up to 31 October 2019
08 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
08 Jan 2020 TM01 Termination of appointment of Elizabeth Mead as a director on 7 January 2020
08 Jan 2020 PSC04 Change of details for Elizabeth Mead as a person with significant control on 1 November 2019
07 Jan 2020 CH01 Director's details changed for Mr Andrew Wade on 1 November 2019
07 Jan 2020 CH01 Director's details changed for Elizabeth Mead on 1 November 2019
07 Jan 2020 PSC04 Change of details for Mr Andrew Wade as a person with significant control on 1 November 2019
07 Jan 2020 PSC04 Change of details for Elizabeth Mead as a person with significant control on 1 November 2019
21 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with no updates
30 Aug 2019 AA Micro company accounts made up to 31 October 2018