AWM-IFA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Appointment of Mrs Helen Michele Thornton as a director on 2025-04-30

View Document

13/05/2513 May 2025 Termination of appointment of Robert Charles Allen as a director on 2025-04-30

View Document

09/04/259 April 2025

View Document

09/04/259 April 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

09/04/259 April 2025

View Document

09/04/259 April 2025

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-19 with updates

View Document

29/08/2429 August 2024 Resolutions

View Document

29/08/2429 August 2024 Statement of capital on 2024-08-29

View Document

29/08/2429 August 2024

View Document

29/08/2429 August 2024

View Document

28/08/2428 August 2024 Appointment of Mr Robert Charles Allen as a director on 2024-08-28

View Document

28/08/2428 August 2024 Termination of appointment of Janet Elizabeth Comrie as a director on 2024-08-28

View Document

28/08/2428 August 2024 Termination of appointment of Sarah Michelle Dougal as a director on 2024-08-28

View Document

16/07/2416 July 2024 Notification of Iwp Advisory Group Limited as a person with significant control on 2024-07-01

View Document

15/07/2415 July 2024 Cessation of Iwp Leeds Limited as a person with significant control on 2024-07-01

View Document

23/04/2423 April 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

23/04/2423 April 2024

View Document

23/04/2423 April 2024

View Document

23/04/2423 April 2024

View Document

06/02/246 February 2024 Termination of appointment of Anthony William John Spain as a director on 2024-01-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

27/09/2327 September 2023 Termination of appointment of Leslie James Cantlay as a director on 2023-09-23

View Document

22/05/2322 May 2023

View Document

22/05/2322 May 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

22/05/2322 May 2023

View Document

22/05/2322 May 2023

View Document

01/03/231 March 2023 Appointment of Mr Alexander John Dominic Easton as a director on 2023-02-28

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

06/04/226 April 2022 Previous accounting period shortened from 2022-09-30 to 2022-03-31

View Document

27/10/2127 October 2021 Change of share class name or designation

View Document

27/10/2127 October 2021 Memorandum and Articles of Association

View Document

18/10/2118 October 2021 Appointment of Mr Leslie James Cantlay as a director on 2021-10-08

View Document

18/10/2118 October 2021 Cessation of Janet Elizabeth Comrie as a person with significant control on 2021-10-08

View Document

18/10/2118 October 2021 Appointment of Mr Anthony William John Spain as a director on 2021-10-08

View Document

18/10/2118 October 2021 Cessation of Sarah Michelle Dougal as a person with significant control on 2021-10-08

View Document

18/10/2118 October 2021 Notification of Iwp Leeds Limited as a person with significant control on 2021-10-08

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/08/2111 August 2021 Particulars of variation of rights attached to shares

View Document

10/08/2110 August 2021 Purchase of own shares.

View Document

05/08/215 August 2021 Director's details changed for Miss Sarah Michelle Dougal on 2017-08-14

View Document

16/06/2116 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

21/05/2121 May 2021 31/03/21 STATEMENT OF CAPITAL GBP 1314120

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/09/2028 September 2020 COMPANY NAME CHANGED JANET COMRIE IFA LTD CERTIFICATE ISSUED ON 28/09/20

View Document

27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH MICHELLE DOUGAL / 14/08/2017

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

30/01/2030 January 2020 29/11/19 STATEMENT OF CAPITAL GBP 1400120

View Document

28/01/2028 January 2020 ARTICLES OF ASSOCIATION

View Document

28/01/2028 January 2020 ALTER ARTICLES 26/11/2019

View Document

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

24/12/1924 December 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM HARGRAVE HOUSE LAVENDER GROVE YORK YO26 5RX ENGLAND

View Document

17/03/1717 March 2017 REGISTERED OFFICE CHANGED ON 17/03/2017 FROM 71 MOORGATE HOLGATE YORK YO24 4HP ENGLAND

View Document

14/03/1714 March 2017 10/03/17 STATEMENT OF CAPITAL GBP 120

View Document

09/03/179 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ADVENT MIDCO 2 LIMITED


  • 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