AVIDITY WEALTH MANAGEMENT HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

22/08/2422 August 2024 Micro company accounts made up to 2024-04-30

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-04-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

02/05/232 May 2023 Cessation of Timothy John Yates as a person with significant control on 2023-04-24

View Document

02/05/232 May 2023 Notification of a person with significant control statement

View Document

02/05/232 May 2023 Cessation of Peter David Rex Ambrose as a person with significant control on 2023-04-24

View Document

20/04/2320 April 2023 Termination of appointment of Peter David Rex Ambrose as a director on 2023-04-19

View Document

18/04/2318 April 2023 Registration of charge 072397670001, created on 2023-04-18

View Document

13/04/2313 April 2023 Appointment of Mr James Robert Chamberlain as a director on 2023-04-12

View Document

13/04/2313 April 2023 Appointment of Mr Robert Anthony Clark as a director on 2023-04-12

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/11/2122 November 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/08/2010 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/08/195 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

09/05/189 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER DAVID REX AMBROSE

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN YATES / 22/05/2017

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

01/11/161 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER HUW DAVIS / 31/03/2016

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN YATES / 31/03/2016

View Document

25/05/1625 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID REX AMBROSE / 31/03/2016

View Document

08/09/158 September 2015 DIRECTOR APPOINTED MR ROGER HUW DAVIS

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/05/1512 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/06/142 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/05/1320 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/05/1214 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/05/114 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

25/11/1025 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/09/1016 September 2010 16/06/10 STATEMENT OF CAPITAL GBP 1

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 8 LISBON SQUARE LEEDS LS1 4LY UNITED KINGDOM

View Document

30/04/1030 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information