AIM WEALTH HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Second filing for the notification of Kingswood Holdings Limited as a person with significant control |
18/03/2518 March 2025 | |
18/03/2518 March 2025 | |
03/02/253 February 2025 | Notification of Khl Holdings Limited as a person with significant control on 2025-02-03 |
03/02/253 February 2025 | Confirmation statement made on 2025-01-21 with no updates |
20/01/2520 January 2025 | Termination of appointment of Vinoy Rajanah Nursiah as a director on 2025-01-20 |
17/01/2517 January 2025 | Cessation of Kw Uk Wealth Planning Holdco Limited as a person with significant control on 2024-11-14 |
03/01/253 January 2025 | Group of companies' accounts made up to 2023-07-31 |
04/12/244 December 2024 | Appointment of Mr Vinoy Rajanah Nursiah as a director on 2024-12-04 |
15/08/2415 August 2024 | Appointment of Mr Peter Brain Coleman as a director on 2024-08-14 |
15/08/2415 August 2024 | Termination of appointment of David Frank Lawrence as a director on 2024-08-14 |
17/07/2417 July 2024 | Compulsory strike-off action has been discontinued |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
05/03/245 March 2024 | Group of companies' accounts made up to 2022-07-31 |
02/02/242 February 2024 | Confirmation statement made on 2024-01-21 with no updates |
20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
23/05/2323 May 2023 | Termination of appointment of Richard Paul Bernstein as a director on 2023-05-16 |
17/05/2317 May 2023 | Appointment of Mr Paul Hammick as a director on 2023-05-16 |
04/04/234 April 2023 | Registered office address changed from Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS to 10-11 Austin Friars London EC2N 2HG on 2023-04-04 |
23/03/2323 March 2023 | Confirmation statement made on 2023-01-21 with updates |
12/01/2312 January 2023 | Memorandum and Articles of Association |
12/01/2312 January 2023 | Resolutions |
12/01/2312 January 2023 | Resolutions |
03/01/233 January 2023 | Notification of Kw Uk Wealth Planning Holdco Limited as a person with significant control on 2022-12-20 |
03/01/233 January 2023 | Cessation of Kw Uk Bidco Limited as a person with significant control on 2022-12-20 |
23/12/2223 December 2022 | Registration of charge 086138910001, created on 2022-12-22 |
04/11/224 November 2022 | Cessation of Kw Uk Financial Holdings Limited as a person with significant control on 2022-10-27 |
04/11/224 November 2022 | Notification of Kw Uk Financial Holdings Limited as a person with significant control on 2022-10-27 |
04/11/224 November 2022 | Notification of Kw Uk Bidco Limited as a person with significant control on 2022-10-27 |
04/11/224 November 2022 | Cessation of Kingswood Holdings Limited as a person with significant control on 2022-10-27 |
04/03/224 March 2022 | Termination of appointment of Andrew John Davies as a director on 2022-02-15 |
04/03/224 March 2022 | Termination of appointment of Philip George Watson as a director on 2022-02-15 |
04/03/224 March 2022 | Cessation of Andrew John Davies as a person with significant control on 2022-02-15 |
04/03/224 March 2022 | Cessation of Philip George Watson as a person with significant control on 2022-02-15 |
04/03/224 March 2022 | Notification of Kingswood Holdings Limited as a person with significant control on 2022-02-15 |
21/01/2221 January 2022 | Notification of Philip George Watson as a person with significant control on 2022-01-21 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-21 with updates |
21/01/2221 January 2022 | Withdrawal of a person with significant control statement on 2022-01-21 |
21/01/2221 January 2022 | Notification of Andrew John Davies as a person with significant control on 2022-01-21 |
02/12/212 December 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES |
18/10/1918 October 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/19 |
01/10/191 October 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES |
26/10/1826 October 2018 | 31/07/18 TOTAL EXEMPTION FULL |
03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
09/10/179 October 2017 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
21/07/1721 July 2017 | PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN DAVIES / 10/07/2017 |
21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES |
21/07/1721 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GEORGE WATSON / 10/07/2017 |
02/03/172 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
05/09/165 September 2016 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
11/11/1511 November 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
20/07/1520 July 2015 | Annual return made up to 17 July 2015 with full list of shareholders |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
28/07/1428 July 2014 | Annual return made up to 17 July 2014 with full list of shareholders |
12/02/1412 February 2014 | 01/09/13 STATEMENT OF CAPITAL GBP 800 |
10/09/1310 September 2013 | DIRECTOR APPOINTED MR PHILIP GEORGE WATSON |
19/07/1319 July 2013 | 17/07/13 STATEMENT OF CAPITAL GBP 400 |
17/07/1317 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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