EIC WEALTH MANAGEMENT LTD

Company Documents

DateDescription
11/06/1911 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/05/1931 May 2019 APPLICATION FOR STRIKING-OFF

View Document

11/09/1811 September 2018 PSC'S CHANGE OF PARTICULARS / ORION FINANCIAL MANGEMENT LIMITED / 05/01/2018

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

24/08/1824 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/09/1713 September 2017 DIRECTOR APPOINTED MR ROBERT HARVEY GOLD

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR BERNARD HAGEL

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL REES

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR IAN STYLES

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MR LEE MICHAEL SPEAKMAN

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MR MATTHEW PETER NEWMAN

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MR DAVID GOLDING

View Document

22/06/1722 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

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

View Accounts

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM MARCHMONT HOUSE 83-85 MARLOWES HEMEL HEMPSTEAD HERTS HP1 1LF

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/03/164 March 2016 31/08/09 STATEMENT OF CAPITAL GBP 1003

View Document

04/03/164 March 2016 31/08/09 STATEMENT OF CAPITAL GBP 1000

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ARTHUR REES / 01/08/2014

View Document

29/08/1429 August 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/09/133 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/08/1229 August 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ARTHUR REES / 28/08/2012

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ARTHUR REES / 01/03/2012

View Document

26/08/1126 August 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/05/114 May 2011 PREVEXT FROM 31/08/2010 TO 31/12/2010

View Document

01/09/101 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM 12 RYLANDS MEWS LAKE STREET LEIGHTON BUZZARD BEDS LU7 1SP

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN NICHOLAS STYLES / 19/10/2009

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ARTHUR REES / 19/10/2009

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD HAGEL / 19/10/2009

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID SHIRLEY / 19/10/2009

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED IAN NICHOLAS STYLES

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED NEIL ARTHUR REES

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED BERNARD HAGEL

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED COLIN DAVID SHIRLEY

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

25/08/0925 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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