ASTON WEALTH MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-05-19 with no updates |
31/03/2531 March 2025 | Micro company accounts made up to 2024-03-31 |
05/06/245 June 2024 | Confirmation statement made on 2024-05-19 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/02/2421 February 2024 | Micro company accounts made up to 2023-03-31 |
06/06/236 June 2023 | Confirmation statement made on 2023-05-19 with no updates |
17/05/2317 May 2023 | Secretary's details changed for Mr Jonathan Renton Charles Goss on 2023-05-17 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | Micro company accounts made up to 2021-03-31 |
09/07/219 July 2021 | Registered office address changed from 18 Savile Row London W1S 3PW England to 3a Cleveland Gardens London SW13 0AG on 2021-07-09 |
07/07/217 July 2021 | Micro company accounts made up to 2020-03-31 |
07/07/217 July 2021 | Administrative restoration application |
07/07/217 July 2021 | Confirmation statement made on 2021-05-19 with no updates |
07/07/217 July 2021 | Confirmation statement made on 2020-05-19 with no updates |
24/03/2024 March 2020 | DISS40 (DISS40(SOAD)) |
23/03/2023 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
03/03/203 March 2020 | FIRST GAZETTE |
10/08/1910 August 2019 | DISS40 (DISS40(SOAD)) |
09/08/199 August 2019 | REGISTERED OFFICE CHANGED ON 09/08/2019 FROM 26 GROSVENOR STREET LONDON W1K 4QW ENGLAND |
09/08/199 August 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
06/08/196 August 2019 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/07/1622 July 2016 | REGISTERED OFFICE CHANGED ON 22/07/2016 FROM 3A CLEVELAND GARDENS LONDON SW13 0AG |
16/06/1616 June 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/06/151 June 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/08/148 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD BENNETT / 11/07/2013 |
07/08/147 August 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/01/1422 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
15/08/1315 August 2013 | REGISTERED OFFICE CHANGED ON 15/08/2013 FROM 68 RAILWAY SIDE BARNES LONDON SW13 0PQ ENGLAND |
10/06/1310 June 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/06/1218 June 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/09/116 September 2011 | COMPANY NAME CHANGED EVERGREEN FINANCE ADVISORY LIMITED CERTIFICATE ISSUED ON 06/09/11 |
06/09/116 September 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/08/1131 August 2011 | 23/08/11 STATEMENT OF CAPITAL GBP 100 |
24/08/1124 August 2011 | PREVSHO FROM 31/05/2011 TO 31/03/2011 |
24/08/1124 August 2011 | APPOINTMENT TERMINATED, SECRETARY DENISE BENNETT |
24/08/1124 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/08/1124 August 2011 | SECRETARY APPOINTED MR JONATHAN RENTON CHARLES GOSS |
08/06/118 June 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
19/05/1019 May 2010 | 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