AMG WEALTH HOLDINGS LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-04 with updates

View Document

14/05/2514 May 2025 Change of details for Amg Wealth Holdings Limited as a person with significant control on 2021-12-02

View Document

21/08/2421 August 2024 Director's details changed for Mr Philip Basterfield on 2024-08-19

View Document

21/08/2421 August 2024 Director's details changed for Mrs Karina Jane Basterfield on 2024-08-19

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

05/03/245 March 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

07/07/237 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Certificate of change of name

View Document

02/12/212 December 2021 Change of name notice

View Document

25/11/2125 November 2021 Appointment of Mrs Karina Jane Basterfield as a director on 2021-11-23

View Document

25/11/2125 November 2021 Cessation of Gagandeep Singh Hans as a person with significant control on 2021-11-23

View Document

25/11/2125 November 2021 Cessation of Monika Anna Hans as a person with significant control on 2021-11-23

View Document

25/11/2125 November 2021 Notification of Amg Wealth Holdings Limited as a person with significant control on 2021-11-23

View Document

25/11/2125 November 2021 Appointment of Mr Philip Basterfield as a director on 2021-11-23

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

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

View Accounts

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / GAGANDEEP SINGH HANS / 08/12/2016

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/06/168 June 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/12/1516 December 2015 CURRSHO FROM 31/05/2016 TO 31/12/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/05/1413 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 REGISTERED OFFICE CHANGED ON 31/12/2013 FROM 35 PARK FARM CENTRE ALLESTREE DERBY DERBYSHIRE DE22 2QQ

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/05/1317 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / GAGANDEEP SINGH HANS / 01/04/2012

View Document

22/05/1222 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

22/05/1222 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MONIKA ANNA MORYCZ / 01/04/2012

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/08/1131 August 2011 DISS40 (DISS40(SOAD))

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

24/08/1124 August 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

10/09/1010 September 2010 REGISTERED OFFICE CHANGED ON 10/09/2010 FROM 94 PEAR TREE CRESCENT DERBY DERBYSHIRE DE23 8RQ UNITED KINGDOM

View Document

04/05/104 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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