ADVANCE WEALTH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

07/02/257 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

20/02/2320 February 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

01/02/221 February 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

03/02/213 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

22/04/2022 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 067655260003

View Document

03/02/203 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/12/1923 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ROBERT MEDWIN / 23/12/2019

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

02/04/192 April 2019 DIRECTOR APPOINTED CHARLES ROBERT MEDWIN

View Document

06/03/196 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

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

View Accounts

24/12/1824 December 2018 PROVISION OF LOAN PASSED, CONFLICT OF INTEREST DECLARED 10/12/2018

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JON CLARK / 11/09/2018

View Document

14/03/1814 March 2018 ARTICLES OF ASSOCIATION

View Document

09/03/189 March 2018 ALTER ARTICLES 27/02/2018

View Document

31/01/1831 January 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

03/07/173 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/07/173 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/03/1720 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

14/10/1614 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CLARK / 14/10/2016

View Document

14/10/1614 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNA ELIZABETH CLARK / 14/10/2016

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/12/157 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM THE MISE CENTRE 189 BROOMFIELD PLACE CHELMSFORD ESSEX CM1 7EQ UNITED KINGDOM

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM UNIT 84/85 WATERHOUSE BUSINESS PARK 2 CROMER WAY CHELMSFORD ESSEX CM1 2QE UNITED KINGDOM

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM UNIT 84/85 WATERHOUSE BUSINESS PARK 2 CROMAR WAY CHELMSFORD ESSEX CM1 2QE

View Document

05/12/145 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM UNIT 19 WATERHOUSE BUSINESS PARK 2 CROMAR WAY CHELMSFORD ESSEX CM1 2QE

View Document

09/12/139 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM UNIT 62 WATERHOUSE BUSINESS PARK 2 CROMAR WAY CHELMSFORD ESSEX CM1 2QE UNITED KINGDOM

View Document

07/12/127 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

21/11/1221 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/09/1228 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/09/1228 September 2012 COMPANY NAME CHANGED GNC LIMITED CERTIFICATE ISSUED ON 28/09/12

View Document

06/09/126 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/07/1226 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/07/1226 July 2012 CHANGE OF NAME 10/07/2012

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM DICKENS HOUSE GUITHAVON STREET WITHAM ESSEX CM8 1BJ UNITED KINGDOM

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CLARK / 09/05/2012

View Document

07/06/127 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNA ELIZABETH CLARK / 09/05/2012

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/12/1123 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/12/1022 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

02/09/102 September 2010 SECRETARY APPOINTED MRS JOANNA ELIZABETH CLARK

View Document

02/09/102 September 2010 25/08/10 STATEMENT OF CAPITAL GBP 100

View Document

02/09/102 September 2010 25/08/10 STATEMENT OF CAPITAL GBP 100

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/02/1026 February 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

05/04/095 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS CLARK / 03/04/2009

View Document

04/12/084 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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