AVIDITY 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 |
---|---|
30/04/2530 April 2025 | Confirmation statement made on 2025-04-29 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
31/07/2431 July 2024 | Unaudited abridged accounts made up to 2024-03-31 |
10/05/2410 May 2024 | Confirmation statement made on 2024-04-29 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
10/08/2310 August 2023 | Unaudited abridged accounts made up to 2023-03-31 |
10/05/2310 May 2023 | Cessation of Peter David Rex Ambrose as a person with significant control on 2023-04-24 |
10/05/2310 May 2023 | Confirmation statement made on 2023-04-29 with no updates |
10/05/2310 May 2023 | Cessation of Tim John Yates as a person with significant control on 2023-04-24 |
19/04/2319 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 072397220001, 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 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/05/229 May 2022 | Confirmation statement made on 2022-04-29 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/07/2112 July 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/08/195 August 2019 | 31/03/19 UNAUDITED ABRIDGED |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/08/1813 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/07/1731 July 2017 | 31/03/17 UNAUDITED ABRIDGED |
22/05/1722 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN YATES / 22/05/2017 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/07/167 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/05/1625 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
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 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID REX AMBROSE / 31/03/2016 |
08/09/158 September 2015 | DIRECTOR APPOINTED MR ROGER HUW DAVIS |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/05/1512 May 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
24/06/1424 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/06/142 June 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
20/06/1320 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/05/1320 May 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
19/06/1219 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/05/1214 May 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
12/08/1112 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/05/1126 May 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
04/05/114 May 2011 | PREVSHO FROM 30/04/2011 TO 31/03/2011 |
24/06/1024 June 2010 | REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 8 LISBON SQUARE LEEDS LS1 4LY UNITED KINGDOM |
29/04/1029 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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