ADD WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
19/07/2519 July 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

15/04/2515 April 2025 Micro company accounts made up to 2024-06-30

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / MR DENIS WILLIAM COOPER / 07/02/2020

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

10/08/2010 August 2020 CESSATION OF KAY COOPER AS A PSC

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM 16 BROMLEY ROAD BECKENHAM KENT BR3 5JE

View Document

28/10/1928 October 2019 PREVEXT FROM 31/01/2019 TO 30/06/2019

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/07/1816 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

09/07/189 July 2018 PSC'S CHANGE OF PARTICULARS / MR DENIS WILLIAM COOPER / 09/07/2018

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAY COOPER

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / MR DENIS WILLIAM COOPER / 06/04/2016

View Document

06/04/176 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073068250001

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/08/1510 August 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/01/1516 January 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/14

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/07/1423 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

17/03/1417 March 2014 PREVEXT FROM 31/07/2013 TO 31/01/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/09/1321 September 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

27/04/1327 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS WILLIAM COOPER / 10/01/2013

View Document

10/08/1210 August 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

04/04/124 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

03/08/113 August 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR APPOINTED MR DENIS WILLIAM COOPER

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 1ST FLOOR OFFICE 8-10 STAMFORD HILL LONDON N16 6XZ ENGLAND

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLDER

View Document

07/07/107 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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