C & M WEALTH GLOBAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewAmended total exemption full accounts made up to 2023-09-30

View Document

25/06/2525 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/09/2424 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/02/2413 February 2024 Termination of appointment of Ming Chen as a director on 2024-02-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

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

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

20/05/2020 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

02/08/192 August 2019 CURREXT FROM 31/03/2019 TO 30/09/2019

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM 6 MORIE STREET LONDON SW18 1SL ENGLAND

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 1 KING WILLIAM STREET LONDON EC4N 7BJ ENGLAND

View Document

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 REDUCE ISSUED CAPITAL 07/12/2018

View Document

19/12/1819 December 2018 SOLVENCY STATEMENT DATED 07/12/18

View Document

19/12/1819 December 2018 19/12/18 STATEMENT OF CAPITAL GBP 3.00

View Document

19/12/1819 December 2018 STATEMENT BY DIRECTORS

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM 6 MORIE STREET WANDSWORTH LONDON SW18 1SL

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

31/08/1831 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088085380001

View Document

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

View Accounts

09/02/189 February 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

23/12/1723 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/11/168 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088085380001

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHANGFEI LI / 20/09/2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MING CHEN / 20/09/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/02/163 February 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHANGFEI FEI LI / 01/12/2015

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MING CHEN / 01/12/2015

View Document

24/11/1524 November 2015 18/11/15 STATEMENT OF CAPITAL GBP 3

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/01/158 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

28/11/1428 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

20/11/1420 November 2014 PREVSHO FROM 31/12/2014 TO 31/03/2014

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MING CHEN / 16/06/2014

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHANGFEI LI / 01/08/2014

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM BANK HOUSE C/O HGA 269 TO 275 CRANBROOK ROAD ILFORD IG1 4TG ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/12/1310 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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