CONNECTUS WEALTH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Appointment of Mr Adam Karasik as a director on 2025-03-06

View Document

06/03/256 March 2025 Termination of appointment of Andrew Wagstaff as a director on 2025-03-06

View Document

06/03/256 March 2025 Termination of appointment of Duncan Alexander Forbes as a director on 2025-03-06

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

04/02/254 February 2025 Confirmation statement made on 2024-02-04 with no updates

View Document

07/08/247 August 2024 Accounts for a small company made up to 2023-12-31

View Document

04/02/244 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

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

View Accounts

05/10/235 October 2023 Termination of appointment of Vincent Reeves as a director on 2023-10-01

View Document

12/07/2312 July 2023 Accounts for a small company made up to 2022-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

06/01/236 January 2023 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

08/02/228 February 2022 Appointment of Mr Duncan Alexander Forbes as a director on 2022-02-08

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-25 with updates

View Document

08/02/228 February 2022 Termination of appointment of Vincent Reeves as a director on 2022-02-07

View Document

08/02/228 February 2022 Termination of appointment of Duncan Forbes as a director on 2022-02-07

View Document

08/02/228 February 2022 Termination of appointment of Andrew Wagstaff as a director on 2022-02-07

View Document

08/02/228 February 2022 Appointment of Mr Andrew Wagstaff as a director on 2022-02-08

View Document

08/02/228 February 2022 Appointment of Mr Vincent Reeves as a director on 2022-02-08

View Document

21/12/2121 December 2021 Appointment of Mr Andrew Edward Waldren as a director on 2021-12-06

View Document

26/11/2126 November 2021 Resolutions

View Document

26/11/2126 November 2021 Resolutions

View Document

26/11/2126 November 2021 Certificate of change of name

View Document

29/10/2129 October 2021 Director's details changed for Mr Duncan Forbes on 2021-10-28

View Document

24/10/2124 October 2021 Memorandum and Articles of Association

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

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

View Document

12/10/2112 October 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

12/10/2112 October 2021 Notification of Connectus Wealth Group Limited as a person with significant control on 2021-10-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

22/11/1822 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/02/162 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/05/1519 May 2015 08/04/15 STATEMENT OF CAPITAL GBP 200

View Document

30/01/1530 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/02/144 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/02/136 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM PORTLAND HOUSE PARK STREET BAGSHOT SURREY GU19 5PG UNITED KINGDOM

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WAGSTAFF / 25/01/2012

View Document

03/02/123 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MR DUNCAN FORBES

View Document

16/03/1116 March 2011 16/03/11 STATEMENT OF CAPITAL GBP 55

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN FORBES / 16/03/2011

View Document

10/02/1110 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WAGSTAFF / 25/01/2011

View Document

13/01/1113 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MR VINCENT REEVES

View Document

21/10/1021 October 2010 21/10/10 STATEMENT OF CAPITAL GBP 55

View Document

10/02/1010 February 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

25/01/1025 January 2010 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