AVIDITY WEALTH MANAGEMENT HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
30/04/2530 April 2025 | Confirmation statement made on 2025-04-30 with no updates |
22/08/2422 August 2024 | Micro company accounts made up to 2024-04-30 |
14/05/2414 May 2024 | Confirmation statement made on 2024-04-30 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
30/11/2330 November 2023 | Micro company accounts made up to 2023-04-30 |
10/05/2310 May 2023 | Confirmation statement made on 2023-04-30 with updates |
02/05/232 May 2023 | Cessation of Timothy John Yates as a person with significant control on 2023-04-24 |
02/05/232 May 2023 | Notification of a person with significant control statement |
02/05/232 May 2023 | Cessation of Peter David Rex Ambrose as a person with significant control on 2023-04-24 |
20/04/2320 April 2023 | Termination of appointment of Peter David Rex Ambrose as a director on 2023-04-19 |
18/04/2318 April 2023 | Registration of charge 072397670001, created on 2023-04-18 |
13/04/2313 April 2023 | Appointment of Mr James Robert Chamberlain as a director on 2023-04-12 |
13/04/2313 April 2023 | Appointment of Mr Robert Anthony Clark as a director on 2023-04-12 |
09/05/229 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
22/11/2122 November 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
10/08/2010 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
05/08/195 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
13/09/1813 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
09/05/189 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER DAVID REX AMBROSE |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
22/05/1722 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN YATES / 22/05/2017 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
01/11/161 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
25/05/1625 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER HUW DAVIS / 31/03/2016 |
25/05/1625 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN YATES / 31/03/2016 |
25/05/1625 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
25/05/1625 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID REX AMBROSE / 31/03/2016 |
08/09/158 September 2015 | DIRECTOR APPOINTED MR ROGER HUW DAVIS |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
12/05/1512 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
02/06/142 June 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
21/10/1321 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
20/05/1320 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
14/05/1214 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
18/11/1118 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
04/05/114 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
25/11/1025 November 2010 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
16/09/1016 September 2010 | 16/06/10 STATEMENT OF CAPITAL GBP 1 |
24/06/1024 June 2010 | REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 8 LISBON SQUARE LEEDS LS1 4LY UNITED KINGDOM |
30/04/1030 April 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