A.P WEALTH MANAGEMENT LTD

Company Documents

DateDescription
26/04/2526 April 2025 Voluntary strike-off action has been suspended

View Document

26/04/2526 April 2025 Voluntary strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

24/03/2524 March 2025 Application to strike the company off the register

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-15 with updates

View Document

03/12/243 December 2024 Amended total exemption full accounts made up to 2022-11-30

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2023-11-30

View Document

15/10/2415 October 2024 Compulsory strike-off action has been discontinued

View Document

15/10/2415 October 2024 Compulsory strike-off action has been discontinued

View Document

12/10/2412 October 2024 Registered office address changed from PO Box 4385 11681791 - Companies House Default Address Cardiff CF14 8LH to 38 Goodwood Close Hoddesdon Hertfordshire EN11 9JP on 2024-10-12

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

17/06/2417 June 2024 Registered office address changed to PO Box 4385, 11681791 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-17

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

17/10/2317 October 2023 Accounts for a dormant company made up to 2022-11-30

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

01/05/221 May 2022 Registered office address changed from Michael Stuart Associates Jubilee House, 3 the Drive Great Warley Brentwood Essex CM13 3FR United Kingdom to C/O Michael Stuart Associates Ltd Suite F4,the Business Centre Temple Wood Estate, Stock Road Chelmsford CM2 8LP on 2022-05-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

17/02/2117 February 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

07/01/207 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

30/11/1830 November 2018 COMPANY NAME CHANGED ANTHONY PARKER WEALTH MANAGEMENT LTD CERTIFICATE ISSUED ON 30/11/18

View Document

16/11/1816 November 2018 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