CONCISE 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
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-16 with updates

View Document

10/06/2510 June 2025 Micro company accounts made up to 2024-12-31

View Document

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

View Accounts

28/06/2428 June 2024 Change of details for Mr Andrew Worden as a person with significant control on 2024-06-01

View Document

28/06/2428 June 2024 Change of details for Mrs Louise Cheryl Worden as a person with significant control on 2024-06-01

View Document

28/06/2428 June 2024 Change of details for Mrs Louise Cheryl Worden as a person with significant control on 2024-06-01

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-17 with updates

View Document

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

View Accounts

27/06/2327 June 2023 Director's details changed for Mrs Louise Cheryl Worden on 2023-06-27

View Document

27/06/2327 June 2023 Change of details for Mrs Louise Cheryl Worden as a person with significant control on 2023-06-27

View Document

27/06/2327 June 2023 Change of details for Mr Andrew Worden as a person with significant control on 2023-06-27

View Document

26/06/2326 June 2023 Director's details changed for Andrew Worden on 2022-10-26

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-17 with updates

View Document

24/04/2324 April 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

26/10/2226 October 2022 Registered office address changed from Withycombe Lodge 123 Torquay Road Paignton Devon TQ3 2SG England to Wealth and Business Centre 123 Torquay Road Paignton Devon TQ3 2SG on 2022-10-26

View Document

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

View Accounts

22/07/2122 July 2021 Micro company accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-17 with updates

View Document

29/06/2129 June 2021 Change of details for Mrs Louise Cheryl Worden as a person with significant control on 2021-06-17

View Document

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

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/04/206 April 2020 DIRECTOR APPOINTED ANDREW WORDEN

View Document

27/02/2027 February 2020 01/02/20 STATEMENT OF CAPITAL GBP 400

View Document

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

View Accounts

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE CHERYL WORDEN / 10/10/2019

View Document

10/10/1910 October 2019 PSC'S CHANGE OF PARTICULARS / ANDREW WORDEN / 10/10/2019

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM SIGMA HOUSE OAK VIEW CLOSE EDGINSWELL PARK TORQUAY DEVON TQ2 7FF UNITED KINGDOM

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE CHERYL WORDEN / 08/10/2019

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / MRS LOUISE WORDEN / 08/10/2019

View Document

15/07/1915 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

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

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

27/06/1827 June 2018 PSC'S CHANGE OF PARTICULARS / MRS LOUISE WORDEN / 15/03/2017

View Document

19/04/1819 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072876010002

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/11/1722 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072876010001

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WORDEN

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE WORDEN

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

04/04/174 April 2017 24/02/17 STATEMENT OF CAPITAL GBP 200

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

31/03/1731 March 2017 PREVEXT FROM 30/06/2016 TO 31/12/2016

View Document

10/03/1710 March 2017 24/02/17 STATEMENT OF CAPITAL GBP 200

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE WORDEN / 28/02/2017

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE WORDEN / 27/02/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM GROSVENOR HOUSE 1 NEW ROAD BRIXHAM DEVON TQ5 8LZ

View Document

21/06/1621 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/07/1527 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE WEEKES / 01/06/2011

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/10/1424 October 2014 01/07/14 STATEMENT OF CAPITAL GBP 101

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/06/1417 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/07/1331 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/07/123 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/08/111 August 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

17/06/1017 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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