CITRUS WEALTH MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

31/12/2431 December 2024 Total 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

10/05/2410 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

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

View Accounts

26/09/2326 September 2023 Cessation of Steven Charles Hutchinson as a person with significant control on 2016-04-07

View Document

26/09/2326 September 2023 Notification of Noble Wealth Holdings Ltd as a person with significant control on 2016-04-06

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

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

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES

View Document

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

View Accounts

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

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

View Accounts

16/03/1916 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MRS CHARLOTTE HOLLY HUTCHINSON

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/06/162 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/02/1619 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

11/01/1411 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/11/1215 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

09/08/129 August 2012 CURREXT FROM 18/09/2012 TO 30/09/2012

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 18 September 2011

View Document

16/02/1216 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

02/09/112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CHARLES HUTCHINSON / 01/09/2011

View Document

15/02/1115 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

20/10/1020 October 2010 18/09/10 TOTAL EXEMPTION FULL

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CHARLES HUTCHINSON / 14/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

18/11/0918 November 2009 18/09/09 TOTAL EXEMPTION FULL

View Document

26/10/0926 October 2009 REGISTERED OFFICE CHANGED ON 26/10/2009 FROM 1 MERCHANTS COURT 39A LOWER BROOK STREET IPSWICH SUFFOLK IP4 1AQ

View Document

18/02/0918 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 18/09/08 TOTAL EXEMPTION FULL

View Document

20/02/0820 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0820 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 18/09/07

View Document

17/08/0717 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/01/07

View Document

17/08/0717 August 2007 ACC. REF. DATE SHORTENED FROM 01/01/08 TO 18/09/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 ACC. REF. DATE EXTENDED FROM 18/09/06 TO 01/01/07

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM: BRITANNIC HOUSE 28 PRINCES STREET IPSWICH SUFFOLK IP1 1RJ

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 18/09/05

View Document

06/03/066 March 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 18/09/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 SECRETARY RESIGNED

View Document

05/12/055 December 2005 NEW SECRETARY APPOINTED

View Document

11/10/0511 October 2005 REGISTERED OFFICE CHANGED ON 11/10/05 FROM: 119 HEATHERHAYES IPSWICH IP2 9SG

View Document

06/10/056 October 2005 COMPANY NAME CHANGED NOBLE WEALTH MANAGEMENT LIMITED CERTIFICATE ISSUED ON 06/10/05

View Document

14/02/0514 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/0514 February 2005 SECRETARY RESIGNED

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