ABBEYGATE WEALTH MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Director's details changed for Mr James Duncan Stott on 2025-02-20 |
04/02/254 February 2025 | Confirmation statement made on 2025-01-28 with no updates |
31/01/2531 January 2025 | Unaudited abridged accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-28 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Unaudited abridged accounts made up to 2023-01-31 |
14/02/2314 February 2023 | Confirmation statement made on 2023-01-28 with no updates |
31/01/2331 January 2023 | Unaudited abridged accounts made up to 2022-01-31 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-28 with no updates |
29/10/2129 October 2021 | Unaudited abridged accounts made up to 2021-01-31 |
30/09/2130 September 2021 | Satisfaction of charge 2 in full |
30/09/2130 September 2021 | Satisfaction of charge 068035540003 in full |
30/09/2130 September 2021 | Satisfaction of charge 1 in full |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
31/10/1931 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
15/12/1715 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 068035540003 |
07/11/177 November 2017 | 31/01/17 UNAUDITED ABRIDGED |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
04/02/164 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
31/10/1531 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
21/09/1521 September 2015 | REGISTERED OFFICE CHANGED ON 21/09/2015 FROM 11 THE TRAVERSE BURY ST EDMUNDS SUFFOLK IP33 1BJ |
21/02/1521 February 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/14 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
30/01/1530 January 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
21/03/1421 March 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
20/03/1320 March 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
19/03/1319 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DUNCAN STOTT / 17/03/2013 |
19/02/1319 February 2013 | REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 43-45 CHURCHGATE STREET BURY ST. EDMUNDS SUFFOLK IP33 1RG |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
30/01/1330 January 2013 | DISS40 (DISS40(SOAD)) |
29/01/1329 January 2013 | FIRST GAZETTE |
25/01/1325 January 2013 | Annual accounts small company total exemption made up to 31 January 2012 |
05/03/125 March 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
20/10/1120 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
23/08/1123 August 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
27/06/1127 June 2011 | 28/01/11 NO CHANGES |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DUNCAN STOTT / 27/01/2010 |
04/02/104 February 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
02/02/102 February 2010 | REGISTERED OFFICE CHANGED ON 02/02/2010 FROM ELDO HOUSE KEMPSON WAY BURY ST EDMUNDS SUFFOLK IP32 7AR |
10/09/0910 September 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/02/0911 February 2009 | DIRECTOR APPOINTED JAMES DUNCAN STOTT |
01/02/091 February 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
28/01/0928 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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