FA92 WEALTH GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025

View Document

27/03/2527 March 2025

View Document

27/03/2527 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

27/03/2527 March 2025

View Document

21/02/2521 February 2025 Change of details for Solomon Advice Limited as a person with significant control on 2023-12-07

View Document

30/01/2530 January 2025 Director's details changed for Mr Darren William John Sharkey on 2025-01-01

View Document

29/01/2529 January 2025 Director's details changed for Mr Andy Thompson on 2025-01-01

View Document

29/01/2529 January 2025 Director's details changed for Mr Andy Thompson on 2025-01-01

View Document

29/01/2529 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

02/12/242 December 2024 Registration of charge 039700510002, created on 2024-11-29

View Document

11/07/2411 July 2024

View Document

11/07/2411 July 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

11/07/2411 July 2024

View Document

11/07/2411 July 2024

View Document

21/03/2421 March 2024 Memorandum and Articles of Association

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Resolutions

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-22 with updates

View Document

02/01/242 January 2024 Registration of charge 039700510001, created on 2023-12-20

View Document

23/10/2323 October 2023 Cessation of James Christopher Flowers as a person with significant control on 2023-06-30

View Document

23/10/2323 October 2023 Notification of Solomon Advice Limited as a person with significant control on 2023-06-30

View Document

12/06/2312 June 2023 Current accounting period extended from 2023-04-30 to 2023-06-30

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-22 with updates

View Document

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

View Accounts

03/03/223 March 2022 Registered office address changed from 95 High Street Cricklade Wiltshire SN6 6DF to 3 3 Bignell Park Barns Chesterton Oxfordshire OX26 1TD on 2022-03-03

View Document

03/03/223 March 2022 Appointment of Mrs Sally Victoria Bryce as a director on 2022-02-28

View Document

25/01/2225 January 2022 Micro company accounts made up to 2021-04-30

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

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

View Accounts

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES

View Document

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

View Accounts

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

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

View Accounts

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

27/12/1827 December 2018 21/12/18 STATEMENT OF CAPITAL GBP 4

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

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

View Accounts

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

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

View Accounts

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/12/1522 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

29/05/1529 May 2015 COMPANY NAME CHANGED BRYCESTONE LTD CERTIFICATE ISSUED ON 29/05/15

View Document

05/05/155 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

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

View Accounts

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, SECRETARY SALLY BRYCE

View Document

06/05/146 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

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

View Accounts

20/01/1420 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/13

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/04/1223 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

21/01/1221 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/04/1111 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

29/01/1129 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/04/1013 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT BRYCE / 01/12/2009

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / SALLY VICTORIA BRYCE / 02/12/2009

View Document

20/10/0920 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

12/05/0912 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRYCE / 01/09/2008

View Document

26/02/0926 February 2009 SECRETARY'S CHANGE OF PARTICULARS / SALLY BRYCE / 01/09/2008

View Document

29/08/0829 August 2008 COMPANY NAME CHANGED AMBERSTONE COMPOSITES LIMITED CERTIFICATE ISSUED ON 01/09/08

View Document

22/08/0822 August 2008 REGISTERED OFFICE CHANGED ON 22/08/2008 FROM RANBURY COTTAGE LONDON ROAD POULTON CIRENCESTER GLOUCESTERSHIRE GL7 5HN

View Document

22/08/0822 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

16/04/0816 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

16/02/0416 February 2004 REGISTERED OFFICE CHANGED ON 16/02/04 FROM: 5 NEW ROAD HOOK HAMPSHIRE RG27 9LB

View Document

16/02/0416 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0315 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

13/11/0113 November 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

09/11/019 November 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 FIRST GAZETTE

View Document

30/05/0130 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0130 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

30/05/0130 May 2001 REGISTERED OFFICE CHANGED ON 30/05/01 FROM: 178 BLAGDON ROAD NEW MALDEN SURREY KT3 4AL

View Document

13/04/0013 April 2000 NEW SECRETARY APPOINTED

View Document

13/04/0013 April 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 REGISTERED OFFICE CHANGED ON 13/04/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

12/04/0012 April 2000 SECRETARY RESIGNED

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 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