ELEGANT WEALTH MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-11 with updates

View Document

02/01/252 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/02/2412 February 2024 Registered office address changed from Paddock Edge 2 Hillside Close Ragdale Melton Mowbray Leicestershire LE14 3PT England to Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB on 2024-02-12

View Document

12/02/2412 February 2024 Director's details changed for Mrs Catherine Jane Eley-Gaunt on 2024-02-12

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

12/01/2212 January 2022 Director's details changed for Mrs Catherine Jane Eley-Gaunt on 2021-09-13

View Document

12/01/2212 January 2022 Director's details changed for Mrs Catherine Jane Eley-Gaunt on 2021-09-13

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

07/01/197 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 17 BLEAKMORE CLOSE BLEAKMOOR CLOSE REARSBY LEICESTER LE7 4YD ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

18/12/1718 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE JANE ELEY-GAUNT / 01/11/2015

View Document

23/02/1623 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 84 WILLOW ROAD BARROW-UPON-SOAR LOUGHBOROUGH LEICESTERSHIRE LE12 8GQ

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/01/1516 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/04/1415 April 2014 APPOINTMENT TERMINATED, SECRETARY JAMES ELEY-GAUNT

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MRS CATHERINE JANE ELEY-GAUNT

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES ELEY-GAUNT

View Document

17/03/1417 March 2014 COMPANY NAME CHANGED 3HP CONSTRUCTION SERVICES LIMITED CERTIFICATE ISSUED ON 17/03/14

View Document

15/01/1415 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

19/11/1319 November 2013 CURREXT FROM 31/01/2014 TO 30/04/2014

View Document

11/01/1311 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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