ART OF WEALTH CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/05/2524 May 2025 Compulsory strike-off action has been discontinued

View Document

24/05/2524 May 2025 Compulsory strike-off action has been discontinued

View Document

23/05/2523 May 2025 Micro company accounts made up to 2024-03-31

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Cessation of Fiona O' Rourke as a person with significant control on 2023-01-01

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with updates

View Document

18/08/2318 August 2023 Notification of Iain Cahill as a person with significant control on 2023-08-18

View Document

18/08/2318 August 2023 Cessation of A Person with Significant Control as a person with significant control on 2023-08-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-03-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with updates

View Document

28/09/2128 September 2021 Cessation of Iain Cahill as a person with significant control on 2021-09-27

View Document

28/09/2128 September 2021 Notification of Fiona O' Rourke as a person with significant control on 2021-09-27

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/08/1927 August 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 34 SCARVA STREET 34 SCARVA STREET BANBRIDGE DOWN BT32 3DD NORTHERN IRELAND

View Document

02/03/192 March 2019 DISS40 (DISS40(SOAD))

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/01/198 January 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

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

View Accounts

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM 37A-39A RATHFRILAND STREET BANBRIDGE CO DOWN BT32 3LA

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM 37A-39A RATHFRILAND STREET 37A-39A RATHFRILAND STREET BANBRIDGE COUNTY DOWN BT32 3LA NORTHERN IRELAND

View Document

12/04/1612 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM FORSYTH HOUSE CROMAC SQUARE BELFAST CO ANTRIM BT2 8LA

View Document

09/02/169 February 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

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

View Document

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

View Accounts

27/04/1527 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN CAHILL / 15/03/2013

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN CAHILL / 15/03/2013

View Document

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM CENTRE HOUSE 79 CHICHESTER STREET BELFAST ANTRIM BT1 4JE NORTHERN IRELAND

View Document

15/03/1315 March 2013 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