DELTA WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

18/09/2518 September 2025 NewApplication to strike the company off the register

View Document

17/04/2517 April 2025 Notification of Brightside Wealth Management Limited as a person with significant control on 2025-03-27

View Document

17/04/2517 April 2025 Registered office address changed from Raleigh House 14a Stocks Bridge Way Compass Point St Ives Cambridgeshire PE27 5JL to Brightside House 7 Finborough Road Stowmarket IP14 1PN on 2025-04-17

View Document

17/04/2517 April 2025 Cessation of Delta Wealth (Holdings) Limited as a person with significant control on 2025-03-27

View Document

17/04/2517 April 2025 Termination of appointment of Paul Richard Kingston as a director on 2025-03-27

View Document

17/04/2517 April 2025 Appointment of Mr Kevin Paul Kent as a director on 2025-03-27

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

02/05/242 May 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

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

View Accounts

03/05/233 May 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

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

View Accounts

03/10/223 October 2022 Satisfaction of charge 082253820001 in full

View Document

10/05/2210 May 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

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

View Accounts

08/07/218 July 2021 Termination of appointment of Lorraine Mary Maxwell as a director on 2021-07-08

View Document

07/06/217 June 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES

View Document

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

View Accounts

06/07/206 July 2020 APPOINTMENT TERMINATED, SECRETARY LORRAINE MAXWELL

View Document

04/05/204 May 2020 31/12/19 UNAUDITED ABRIDGED

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

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

View Accounts

07/05/197 May 2019 31/12/18 UNAUDITED ABRIDGED

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

13/06/1813 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

06/06/176 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/06/168 June 2016 SECRETARY APPOINTED MRS LORRAINE MARY MAXWELL

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MRS LORRAINE MARY MAXWELL

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FRY

View Document

15/04/1615 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

08/04/168 April 2016 06/04/15 STATEMENT OF CAPITAL GBP 200

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR LORRAINE MAXWELL

View Document

15/10/1515 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082253820001

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/03/1525 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

17/10/1417 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD LEIGHTON FRY / 26/09/2013

View Document

17/10/1317 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE MARY MAXWELL / 26/09/2013

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD KINGSTON / 26/09/2013

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED LORRAINE MARY MAXWELL

View Document

25/10/1225 October 2012 REGISTERED OFFICE CHANGED ON 25/10/2012 FROM 79 TONBRIDGE ROAD HILDENBOROUGH TONBRIDGE KENT TN11 9BH UNITED KINGDOM

View Document

25/10/1225 October 2012 16/10/12 STATEMENT OF CAPITAL GBP 92

View Document

25/10/1225 October 2012 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

24/09/1224 September 2012 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