ASQUIRE WEALTH MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-26 with updates

View Document

29/08/2429 August 2024 Statement of capital following an allotment of shares on 2024-02-01

View Document

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

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

10/11/2310 November 2023 Cessation of Utpal Chatterjee as a person with significant control on 2023-07-01

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-26 with updates

View Document

12/10/2312 October 2023 Statement of capital following an allotment of shares on 2023-07-31

View Document

12/10/2312 October 2023 Statement of capital following an allotment of shares on 2023-07-31

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

10/05/2310 May 2023 Previous accounting period shortened from 2023-07-31 to 2023-03-31

View Document

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

View Accounts

14/03/2314 March 2023 Notification of Awi Services Ltd as a person with significant control on 2023-03-14

View Document

16/01/2316 January 2023 Memorandum and Articles of Association

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

04/01/234 January 2023 Statement of company's objects

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-26 with updates

View Document

06/10/226 October 2022 Statement of capital following an allotment of shares on 2022-03-16

View Document

06/10/226 October 2022 Statement of capital following an allotment of shares on 2022-03-16

View Document

06/10/226 October 2022 Statement of capital following an allotment of shares on 2022-03-16

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

05/01/225 January 2022 Confirmation statement made on 2021-10-26 with updates

View Document

05/01/225 January 2022 Statement of capital following an allotment of shares on 2021-08-21

View Document

05/01/225 January 2022 Statement of capital following an allotment of shares on 2021-07-15

View Document

05/01/225 January 2022 Statement of capital following an allotment of shares on 2021-03-25

View Document

05/01/225 January 2022 Termination of appointment of Oxford Business Services Limited as a secretary on 2021-07-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

19/03/2119 March 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN LOUDON

View Document

19/03/2119 March 2021 APPOINTMENT TERMINATED, DIRECTOR JEREMY LEADSOM

View Document

13/03/2113 March 2021 31/12/20 STATEMENT OF CAPITAL GBP 41563.00

View Document

27/02/2127 February 2021 31/12/20 STATEMENT OF CAPITAL GBP 45094.3433

View Document

09/01/219 January 2021 09/01/21 STATEMENT OF CAPITAL GBP 50199.7

View Document

31/10/2031 October 2020 30/10/20 STATEMENT OF CAPITAL GBP 50099.7

View Document

26/10/2026 October 2020 CESSATION OF SACHIN DILEEP PATTNI AS A PSC

View Document

26/10/2026 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UTPAL CHATTERJEE

View Document

26/10/2026 October 2020 CESSATION OF JIGNESH PATEL AS A PSC

View Document

26/10/2026 October 2020 CESSATION OF YATEEV VALAND AS A PSC

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES

View Document

18/09/2018 September 2020 18/09/20 STATEMENT OF CAPITAL GBP 52866.4

View Document

17/09/2017 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR YATEEV VALAND / 17/09/2020

View Document

24/08/2024 August 2020 24/08/20 STATEMENT OF CAPITAL GBP 51866.4

View Document

21/08/2021 August 2020 CESSATION OF UTPAL CHATTERJEE AS A PSC

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

21/08/2021 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JIGNESH PATEL

View Document

21/08/2021 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YATEEV VALAND

View Document

21/08/2021 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SACHIN DILEEP PATTNI

View Document

20/08/2020 August 2020 27/02/20 STATEMENT OF CAPITAL GBP 51016.4

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

22/07/2022 July 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

22/07/2022 July 2020 30/11/19 STATEMENT OF CAPITAL GBP 50848.10

View Document

22/07/2022 July 2020 30/11/19 STATEMENT OF CAPITAL GBP 46583.10

View Document

10/07/2010 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SACHIN DILEEP PATTNI

View Document

10/07/2010 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YATEEV VALAND

View Document

10/07/2010 July 2020 CESSATION OF SACHIN DILEEP PATTNI AS A PSC

View Document

10/07/2010 July 2020 CESSATION OF YATEEV VALAND AS A PSC

View Document

07/07/207 July 2020 31/07/19 STATEMENT OF CAPITAL GBP 45814.8

View Document

07/07/207 July 2020 01/12/19 STATEMENT OF CAPITAL GBP 50883.1

View Document

07/07/207 July 2020 30/11/19 STATEMENT OF CAPITAL GBP 50749.8

View Document

07/07/207 July 2020 30/11/19 STATEMENT OF CAPITAL GBP 50883.1

View Document

07/07/207 July 2020 CORPORATE SECRETARY APPOINTED OXFORD BUSINESS SERVICES LIMITED

View Document

07/07/207 July 2020 30/11/19 STATEMENT OF CAPITAL GBP 46449.8

View Document

07/07/207 July 2020 30/09/19 STATEMENT OF CAPITAL GBP 46414.8

View Document

07/07/207 July 2020 30/11/19 STATEMENT OF CAPITAL GBP 50883.1

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR SACHIN DILEEP PATTNI

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MR JEREMY HART LEADSOM

View Document

04/01/204 January 2020 SUB-DIVISION 19/12/19

View Document

22/12/1922 December 2019 DIRECTOR APPOINTED MR UTPAL CHATTERJEE

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MR JOHN DAVID LOUDON

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, DIRECTOR UTPAL CHATTERJEE

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

06/09/196 September 2019 30/08/18 STATEMENT OF CAPITAL GBP 43314.8

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 06/09/17 STATEMENT OF CAPITAL GBP 42752.3

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/02/1828 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 DISS40 (DISS40(SOAD))

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

10/10/1710 October 2017 FIRST GAZETTE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/07/1718 July 2017 DIRECTOR APPOINTED MR YATEEV VALAND

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 41 WHITEHALL FIRST FLOOR LONDON SW1A 2BY

View Document

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1628 July 2016 28/07/16 STATEMENT OF CAPITAL GBP 22731.1

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/09/1530 September 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

30/09/1530 September 2015 ARTICLES OF ASSOCIATION

View Document

28/09/1528 September 2015 ARTICLES OF ASSOCIATION

View Document

24/09/1524 September 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/09/1524 September 2015 SUB-DIVISION 13/09/15

View Document

19/08/1519 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/05/156 May 2015 06/05/15 STATEMENT OF CAPITAL GBP 15000

View Document

21/04/1521 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

21/10/1421 October 2014 COMPANY NAME CHANGED ASQUIRE PROPERTIES LIMITED CERTIFICATE ISSUED ON 21/10/14

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR UTPAL CHATTERJEE

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR YATEEV VALAND

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/07/1423 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM INTERNATIONAL HOUSE 1-6 YARMOUTH PLACE LONDON W1J 7BU UNITED KINGDOM

View Document

23/07/1323 July 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