ATHENA WEALTH PLANNING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Total exemption full accounts made up to 2025-05-31

View Document

15/07/2515 July 2025 Confirmation statement made on 2025-07-09 with updates

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

12/05/2512 May 2025 Registration of charge 090866120001, created on 2025-05-09

View Document

12/05/2512 May 2025 Total exemption full accounts made up to 2024-05-30

View Document

15/04/2515 April 2025 Current accounting period extended from 2025-05-30 to 2025-05-31

View Document

12/02/2512 February 2025 Previous accounting period shortened from 2024-05-31 to 2024-05-30

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

24/10/2324 October 2023 Termination of appointment of Colin Enright as a director on 2023-10-23

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

01/06/231 June 2023 Appointment of Ms Sarah Kate Revell as a director on 2023-06-01

View Document

01/06/231 June 2023 Director's details changed for Mrs Caroline Elisabeth Devonshire on 2023-05-01

View Document

01/06/231 June 2023 Statement of capital following an allotment of shares on 2023-06-01

View Document

01/06/231 June 2023 Statement of capital following an allotment of shares on 2020-06-01

View Document

01/06/231 June 2023 Change of details for Mrs Caroline Elisabeth Devonshire as a person with significant control on 2023-05-01

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/12/213 December 2021 Director's details changed for Mr Colin Enright on 2021-12-03

View Document

03/12/213 December 2021 Change of details for Mr Colin Enright as a person with significant control on 2021-12-03

View Document

03/12/213 December 2021 Registered office address changed from Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 2021-12-03

View Document

03/12/213 December 2021 Change of details for Mrs Caroline Elisabeth Devonshire as a person with significant control on 2021-12-03

View Document

03/12/213 December 2021 Director's details changed for Mrs Caroline Elisabeth Devonshire on 2021-12-03

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/08/2012 August 2020 31/05/20 UNAUDITED ABRIDGED

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ELISABETH CHURCHOUSE / 08/06/2018

View Document

08/06/188 June 2018 PSC'S CHANGE OF PARTICULARS / MRS CAROLINE ELISABETH CHURCHOUSE / 08/06/2018

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE ELIZABETH CHURCHOUSE

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN ENRIGHT

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ELISABETH CHURCHOUSE / 21/02/2017

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ENRIGHT / 21/02/2017

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/06/1621 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/06/1516 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

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

View Accounts

16/06/1416 June 2014 CURRSHO FROM 30/06/2015 TO 31/05/2015

View Document

16/06/1416 June 2014 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