CONNECTUS WEALTH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/03/257 March 2025 | Appointment of Mr Adam Karasik as a director on 2025-03-06 |
06/03/256 March 2025 | Termination of appointment of Andrew Wagstaff as a director on 2025-03-06 |
06/03/256 March 2025 | Termination of appointment of Duncan Alexander Forbes as a director on 2025-03-06 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
04/02/254 February 2025 | Confirmation statement made on 2024-02-04 with no updates |
07/08/247 August 2024 | Accounts for a small company made up to 2023-12-31 |
04/02/244 February 2024 | Confirmation statement made on 2024-01-25 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/10/235 October 2023 | Termination of appointment of Vincent Reeves as a director on 2023-10-01 |
12/07/2312 July 2023 | Accounts for a small company made up to 2022-12-31 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-25 with no updates |
06/01/236 January 2023 | Accounts for a small company made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
08/02/228 February 2022 | Appointment of Mr Duncan Alexander Forbes as a director on 2022-02-08 |
08/02/228 February 2022 | Confirmation statement made on 2022-01-25 with updates |
08/02/228 February 2022 | Termination of appointment of Vincent Reeves as a director on 2022-02-07 |
08/02/228 February 2022 | Termination of appointment of Duncan Forbes as a director on 2022-02-07 |
08/02/228 February 2022 | Termination of appointment of Andrew Wagstaff as a director on 2022-02-07 |
08/02/228 February 2022 | Appointment of Mr Andrew Wagstaff as a director on 2022-02-08 |
08/02/228 February 2022 | Appointment of Mr Vincent Reeves as a director on 2022-02-08 |
21/12/2121 December 2021 | Appointment of Mr Andrew Edward Waldren as a director on 2021-12-06 |
26/11/2126 November 2021 | Resolutions |
26/11/2126 November 2021 | Resolutions |
26/11/2126 November 2021 | Certificate of change of name |
29/10/2129 October 2021 | Director's details changed for Mr Duncan Forbes on 2021-10-28 |
24/10/2124 October 2021 | Memorandum and Articles of Association |
24/10/2124 October 2021 | Resolutions |
24/10/2124 October 2021 | Resolutions |
12/10/2112 October 2021 | Registered office address changed from Communication House Victoria Avenue Camberley Surrey GU15 3HX to Foundation House Scott Drive Altrincham Cheshire WA15 8AB on 2021-10-12 |
12/10/2112 October 2021 | Current accounting period shortened from 2022-03-31 to 2021-12-31 |
12/10/2112 October 2021 | Notification of Connectus Wealth Group Limited as a person with significant control on 2021-10-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/12/192 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
22/11/1822 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/02/162 February 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
21/11/1521 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/05/1519 May 2015 | 08/04/15 STATEMENT OF CAPITAL GBP 200 |
30/01/1530 January 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/02/144 February 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
17/10/1317 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/02/136 February 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
09/01/139 January 2013 | REGISTERED OFFICE CHANGED ON 09/01/2013 FROM PORTLAND HOUSE PARK STREET BAGSHOT SURREY GU19 5PG UNITED KINGDOM |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/02/123 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WAGSTAFF / 25/01/2012 |
03/02/123 February 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
10/10/1110 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/03/1116 March 2011 | DIRECTOR APPOINTED MR DUNCAN FORBES |
16/03/1116 March 2011 | 16/03/11 STATEMENT OF CAPITAL GBP 55 |
16/03/1116 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN FORBES / 16/03/2011 |
10/02/1110 February 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
10/02/1110 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WAGSTAFF / 25/01/2011 |
13/01/1113 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
21/10/1021 October 2010 | DIRECTOR APPOINTED MR VINCENT REEVES |
21/10/1021 October 2010 | 21/10/10 STATEMENT OF CAPITAL GBP 55 |
10/02/1010 February 2010 | CURREXT FROM 31/01/2011 TO 31/03/2011 |
25/01/1025 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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