AWM-IFA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Appointment of Mrs Helen Michele Thornton as a director on 2025-04-30 |
13/05/2513 May 2025 | Termination of appointment of Robert Charles Allen as a director on 2025-04-30 |
09/04/259 April 2025 | |
09/04/259 April 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
09/04/259 April 2025 | |
09/04/259 April 2025 | |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-19 with updates |
29/08/2429 August 2024 | Resolutions |
29/08/2429 August 2024 | Statement of capital on 2024-08-29 |
29/08/2429 August 2024 | |
29/08/2429 August 2024 | |
28/08/2428 August 2024 | Appointment of Mr Robert Charles Allen as a director on 2024-08-28 |
28/08/2428 August 2024 | Termination of appointment of Janet Elizabeth Comrie as a director on 2024-08-28 |
28/08/2428 August 2024 | Termination of appointment of Sarah Michelle Dougal as a director on 2024-08-28 |
16/07/2416 July 2024 | Notification of Iwp Advisory Group Limited as a person with significant control on 2024-07-01 |
15/07/2415 July 2024 | Cessation of Iwp Leeds Limited as a person with significant control on 2024-07-01 |
23/04/2423 April 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
23/04/2423 April 2024 | |
23/04/2423 April 2024 | |
23/04/2423 April 2024 | |
06/02/246 February 2024 | Termination of appointment of Anthony William John Spain as a director on 2024-01-31 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-19 with no updates |
27/09/2327 September 2023 | Termination of appointment of Leslie James Cantlay as a director on 2023-09-23 |
22/05/2322 May 2023 | |
22/05/2322 May 2023 | Audit exemption subsidiary accounts made up to 2022-03-31 |
22/05/2322 May 2023 | |
22/05/2322 May 2023 | |
01/03/231 March 2023 | Appointment of Mr Alexander John Dominic Easton as a director on 2023-02-28 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-19 with no updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-09-30 |
06/04/226 April 2022 | Previous accounting period shortened from 2022-09-30 to 2022-03-31 |
27/10/2127 October 2021 | Change of share class name or designation |
27/10/2127 October 2021 | Memorandum and Articles of Association |
18/10/2118 October 2021 | Appointment of Mr Leslie James Cantlay as a director on 2021-10-08 |
18/10/2118 October 2021 | Cessation of Janet Elizabeth Comrie as a person with significant control on 2021-10-08 |
18/10/2118 October 2021 | Appointment of Mr Anthony William John Spain as a director on 2021-10-08 |
18/10/2118 October 2021 | Cessation of Sarah Michelle Dougal as a person with significant control on 2021-10-08 |
18/10/2118 October 2021 | Notification of Iwp Leeds Limited as a person with significant control on 2021-10-08 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
11/08/2111 August 2021 | Particulars of variation of rights attached to shares |
10/08/2110 August 2021 | Purchase of own shares. |
05/08/215 August 2021 | Director's details changed for Miss Sarah Michelle Dougal on 2017-08-14 |
16/06/2116 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
21/05/2121 May 2021 | 31/03/21 STATEMENT OF CAPITAL GBP 1314120 |
12/05/2112 May 2021 | CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
28/09/2028 September 2020 | COMPANY NAME CHANGED JANET COMRIE IFA LTD CERTIFICATE ISSUED ON 28/09/20 |
27/05/2027 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH MICHELLE DOUGAL / 14/08/2017 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES |
30/01/2030 January 2020 | 29/11/19 STATEMENT OF CAPITAL GBP 1400120 |
28/01/2028 January 2020 | ARTICLES OF ASSOCIATION |
28/01/2028 January 2020 | ALTER ARTICLES 26/11/2019 |
16/01/2016 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
24/12/1924 December 2019 | PREVEXT FROM 31/03/2019 TO 30/09/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
07/12/187 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES |
06/03/186 March 2018 | REGISTERED OFFICE CHANGED ON 06/03/2018 FROM HARGRAVE HOUSE LAVENDER GROVE YORK YO26 5RX ENGLAND |
17/03/1717 March 2017 | REGISTERED OFFICE CHANGED ON 17/03/2017 FROM 71 MOORGATE HOLGATE YORK YO24 4HP ENGLAND |
14/03/1714 March 2017 | 10/03/17 STATEMENT OF CAPITAL GBP 120 |
09/03/179 March 2017 | 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