ATTAIN 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 |
---|---|
23/07/2523 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
14/02/2514 February 2025 | Change of share class name or designation |
14/02/2514 February 2025 | Change of share class name or designation |
25/09/2425 September 2024 | Confirmation statement made on 2024-09-24 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/12/235 December 2023 | Second filing of Confirmation Statement dated 2023-09-24 |
28/09/2328 September 2023 | Change of share class name or designation |
26/09/2326 September 2023 | Confirmation statement made on 2023-09-24 with updates |
13/07/2313 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/09/2227 September 2022 | Confirmation statement made on 2022-09-24 with updates |
26/09/2226 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-24 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/07/208 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
01/07/201 July 2020 | DIRECTOR APPOINTED MRS LINDSEY TAYLOR |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/03/2017 March 2020 | 01/03/20 STATEMENT OF CAPITAL GBP 170 |
17/03/2017 March 2020 | 01/03/20 STATEMENT OF CAPITAL GBP 200 |
17/03/2017 March 2020 | 01/03/20 STATEMENT OF CAPITAL GBP 140 |
06/11/196 November 2019 | DIRECTOR APPOINTED MR ROBERT PRICE |
10/10/1910 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES |
29/04/1929 April 2019 | PSC'S CHANGE OF PARTICULARS / MR GORDON ALEXANDER CROTHERS / 29/04/2019 |
29/04/1929 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ALEXANDER CROTHERS / 29/04/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES |
25/07/1825 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/10/174 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON CROTHERS |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
07/07/167 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/10/1520 October 2015 | Annual return made up to 24 September 2015 with full list of shareholders |
04/06/154 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/12/145 December 2014 | Annual return made up to 24 September 2014 with full list of shareholders |
18/06/1418 June 2014 | REGISTERED OFFICE CHANGED ON 18/06/2014 FROM 8A WINGBURY COURTYARD BUSINESS VILLAGE LEIGHTON ROAD WINGRAVE BUCKINGHAMSHIRE HP22 4LW UNITED KINGDOM |
05/06/145 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/10/1311 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/09/1326 September 2013 | Annual return made up to 24 September 2013 with full list of shareholders |
25/07/1325 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ALEXANDER CROTHERS / 24/07/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
09/10/129 October 2012 | Annual return made up to 24 September 2012 with full list of shareholders |
14/08/1214 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ALEXANDER CROTHERS / 20/06/2012 |
18/05/1218 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/12/113 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
26/10/1126 October 2011 | Annual return made up to 24 September 2011 with full list of shareholders |
24/10/1124 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
15/08/1115 August 2011 | ALTER ARTICLES 13/07/2011 |
15/08/1115 August 2011 | 13/07/11 STATEMENT OF CAPITAL GBP 100 |
15/08/1115 August 2011 | ARTICLES OF ASSOCIATION |
26/11/1026 November 2010 | CURRSHO FROM 30/09/2011 TO 31/03/2011 |
24/09/1024 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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