F3 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
11/09/2511 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

25/03/2525 March 2025 Termination of appointment of Vikas Sharma as a director on 2025-03-25

View Document

10/02/2510 February 2025 Cessation of Vikas Sharma as a person with significant control on 2025-01-07

View Document

07/01/257 January 2025 Confirmation statement made on 2024-02-14 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/08/2428 August 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

24/01/2424 January 2024 Termination of appointment of Vikas Sharma as a secretary on 2024-01-24

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/09/2317 September 2023 Micro company accounts made up to 2022-12-31

View Document

22/05/2322 May 2023 Notification of Mark Flannery as a person with significant control on 2023-05-22

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with updates

View Document

02/05/232 May 2023 Registered office address changed from 106 - 108 Beckenham Road Beckenham BR3 4RH England to The Northern and Shell Building 10 Lower Thames Street London EC3R 6AF on 2023-05-02

View Document

15/02/2315 February 2023 Appointment of Mr Mark Flannery as a director on 2023-02-15

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

13/01/2213 January 2022 Registered office address changed from 10 4th Floor, Northern and Shell Building 10 Lower Thames Street London EC3R 6AF England to 106 - 108 Beckenham Road Beckenham BR3 4RH on 2022-01-13

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/11/2122 November 2021 Certificate of change of name

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

23/11/2023 November 2020 REGISTERED OFFICE CHANGED ON 23/11/2020 FROM C/O REGUS SERVICED OFFICES 1ST FLOOR COBHAM MSA DOWNSIDE COBHAM SURREY KT11 3DB ENGLAND

View Document

04/08/204 August 2020 ADOPT ARTICLES 10/07/2020

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM 2 STATION ROAD CHERTSEY SURREY KT16 8BE ENGLAND

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/05/183 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

07/04/177 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

27/09/1627 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

23/02/1623 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/09/1518 September 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

04/08/154 August 2015 COMPANY NAME CHANGED CL1ENTCENTRIC WEALTH MANAGEMENT LIMITED CERTIFICATE ISSUED ON 04/08/15

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM 85 HARROW CLOSE ADDLESTONE KT15 2GJ

View Document

27/04/1527 April 2015 27/04/15 STATEMENT OF CAPITAL GBP 120

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/02/1527 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

30/04/1430 April 2014 31/03/14 STATEMENT OF CAPITAL GBP 110

View Document

27/01/1427 January 2014 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