DELTA WEALTH MANAGEMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | First Gazette notice for voluntary strike-off |
| 30/09/2530 September 2025 New | First Gazette notice for voluntary strike-off |
| 18/09/2518 September 2025 New | Application to strike the company off the register |
| 17/04/2517 April 2025 | Notification of Brightside Wealth Management Limited as a person with significant control on 2025-03-27 |
| 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 |
| 17/04/2517 April 2025 | Cessation of Delta Wealth (Holdings) Limited as a person with significant control on 2025-03-27 |
| 17/04/2517 April 2025 | Termination of appointment of Paul Richard Kingston as a director on 2025-03-27 |
| 17/04/2517 April 2025 | Appointment of Mr Kevin Paul Kent as a director on 2025-03-27 |
| 03/04/253 April 2025 | Confirmation statement made on 2025-03-25 with no updates |
| 02/05/242 May 2024 | Unaudited abridged accounts made up to 2023-12-31 |
| 25/03/2425 March 2024 | Confirmation statement made on 2024-03-25 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 03/05/233 May 2023 | Unaudited abridged accounts made up to 2022-12-31 |
| 31/03/2331 March 2023 | Confirmation statement made on 2023-03-25 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 03/10/223 October 2022 | Satisfaction of charge 082253820001 in full |
| 10/05/2210 May 2022 | Unaudited abridged accounts made up to 2021-12-31 |
| 30/03/2230 March 2022 | Confirmation statement made on 2022-03-25 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 08/07/218 July 2021 | Termination of appointment of Lorraine Mary Maxwell as a director on 2021-07-08 |
| 07/06/217 June 2021 | 31/12/20 UNAUDITED ABRIDGED |
| 31/03/2131 March 2021 | CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 06/07/206 July 2020 | APPOINTMENT TERMINATED, SECRETARY LORRAINE MAXWELL |
| 04/05/204 May 2020 | 31/12/19 UNAUDITED ABRIDGED |
| 07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 07/05/197 May 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES |
| 13/06/1813 June 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
| 06/06/176 June 2017 | 31/12/16 UNAUDITED ABRIDGED |
| 04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
| 15/09/1615 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 08/06/168 June 2016 | SECRETARY APPOINTED MRS LORRAINE MARY MAXWELL |
| 08/06/168 June 2016 | DIRECTOR APPOINTED MRS LORRAINE MARY MAXWELL |
| 18/05/1618 May 2016 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN FRY |
| 15/04/1615 April 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
| 08/04/168 April 2016 | 06/04/15 STATEMENT OF CAPITAL GBP 200 |
| 05/04/165 April 2016 | APPOINTMENT TERMINATED, DIRECTOR LORRAINE MAXWELL |
| 15/10/1515 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 082253820001 |
| 08/10/158 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 25/03/1525 March 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
| 17/10/1417 October 2014 | Annual return made up to 24 September 2014 with full list of shareholders |
| 06/06/146 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 17/10/1317 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD LEIGHTON FRY / 26/09/2013 |
| 17/10/1317 October 2013 | Annual return made up to 24 September 2013 with full list of shareholders |
| 17/10/1317 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE MARY MAXWELL / 26/09/2013 |
| 17/10/1317 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD KINGSTON / 26/09/2013 |
| 25/10/1225 October 2012 | DIRECTOR APPOINTED LORRAINE MARY MAXWELL |
| 25/10/1225 October 2012 | REGISTERED OFFICE CHANGED ON 25/10/2012 FROM 79 TONBRIDGE ROAD HILDENBOROUGH TONBRIDGE KENT TN11 9BH UNITED KINGDOM |
| 25/10/1225 October 2012 | 16/10/12 STATEMENT OF CAPITAL GBP 92 |
| 25/10/1225 October 2012 | CURREXT FROM 30/09/2013 TO 31/12/2013 |
| 24/09/1224 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DELTA WEALTH MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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