ELEVATION 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
17/06/2517 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

11/03/2511 March 2025 Termination of appointment of Adam Derek Cuthbert as a director on 2025-02-10

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/08/2315 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/08/2310 August 2023 Satisfaction of charge 047941820002 in full

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Memorandum and Articles of Association

View Document

17/07/2317 July 2023 Resolutions

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-10 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-10 with updates

View Document

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

View Accounts

09/03/219 March 2021 ARTICLES OF ASSOCIATION

View Document

09/03/219 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 ADOPT ARTICLES 02/02/2021

View Document

05/02/215 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047941820003

View Document

03/02/213 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 047941820004

View Document

02/12/202 December 2020 COMPANY NAME CHANGED ELEVATION INVESTMENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 02/12/20

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MRS EMMA LOUISE SMITH

View Document

27/07/2027 July 2020 SECRETARY APPOINTED MRS EMMA LOUISE SMITH

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

18/06/2018 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 047941820003

View Document

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

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047941820002

View Document

14/12/1714 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, SECRETARY MARY GOUGH

View Document

12/07/1612 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR ANDREW JONES

View Document

17/06/1517 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/08/147 August 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/12/1311 December 2013 25/11/13 STATEMENT OF CAPITAL GBP 11600

View Document

11/12/1311 December 2013 NC INC ALREADY ADJUSTED 25/11/2013

View Document

01/11/131 November 2013 REGISTERED OFFICE CHANGED ON 01/11/2013 FROM ELITE HOUSE, 410 BIRMINGHAM ROAD WYLDE GREEN SUTTON COLDFIELD B72 1YJ

View Document

01/11/131 November 2013 COMPANY NAME CHANGED GOUGH FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 01/11/13

View Document

24/10/1324 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/10/1324 October 2013 CHANGE OF NAME 16/10/2013

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/06/1326 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 PREVSHO FROM 31/07/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/11

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR EMMA SMITH

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER CASSELLS

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MRS EMMA LOUISE SMITH

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, SECRETARY MARY GOUGH

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARY GOUGH

View Document

03/11/123 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

05/07/125 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MR ANTHONY ARTHUR JAMES BANNARD SMITH

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED MR ROGER ALEXANDER CASSELLS

View Document

15/07/1115 July 2011 10/06/11 NO CHANGES

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/07/1022 July 2010 SECRETARY APPOINTED MISS MARY GOUGH

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN JOHNSON

View Document

13/07/1013 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/11/0926 November 2009 PREVEXT FROM 31/01/2009 TO 31/07/2009

View Document

11/07/0911 July 2009 RETURN MADE UP TO 10/06/09; NO CHANGE OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 10/06/08; NO CHANGE OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

04/07/074 July 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

15/04/0715 April 2007 NEW SECRETARY APPOINTED

View Document

15/04/0715 April 2007 SECRETARY RESIGNED

View Document

27/07/0627 July 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 SECRETARY RESIGNED

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/01/04

View Document

15/08/0315 August 2003 NEW SECRETARY APPOINTED

View Document

12/08/0312 August 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/0311 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

11/08/0311 August 2003 SECRETARY RESIGNED

View Document

30/07/0330 July 2003 COMPANY NAME CHANGED M & G FINANCIAL LIMITED CERTIFICATE ISSUED ON 30/07/03

View Document

10/06/0310 June 2003 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