FORTE WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewCertificate of change of name

View Document

18/06/2518 June 2025 New

View Document

18/06/2518 June 2025 New

View Document

18/06/2518 June 2025 New

View Document

18/06/2518 June 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

16/04/2516 April 2025 Register inspection address has been changed from One Bartholomew Close London EC1A 7BL United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

18/08/2418 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

18/08/2418 August 2024

View Document

18/08/2418 August 2024

View Document

18/08/2418 August 2024

View Document

09/08/249 August 2024 Director's details changed for Mr Mark Stuart Holt on 2024-08-09

View Document

09/08/249 August 2024 Director's details changed for Mr Mark Stuart Holt on 2024-08-09

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Memorandum and Articles of Association

View Document

19/01/2419 January 2024 Registration of charge 109275030001, created on 2024-01-18

View Document

04/09/234 September 2023

View Document

04/09/234 September 2023

View Document

04/09/234 September 2023

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

29/08/2329 August 2023

View Document

29/08/2329 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

29/08/2329 August 2023

View Document

29/08/2329 August 2023

View Document

15/08/2315 August 2023

View Document

21/11/2221 November 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

21/11/2221 November 2022

View Document

21/11/2221 November 2022

View Document

21/11/2221 November 2022

View Document

27/10/2227 October 2022

View Document

27/10/2227 October 2022

View Document

27/09/2227 September 2022

View Document

13/09/2213 September 2022

View Document

14/06/2114 June 2021 Accounts for a small company made up to 2020-12-31

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

11/08/2011 August 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

11/08/2011 August 2020 SAIL ADDRESS CREATED

View Document

21/07/2021 July 2020 AUDITOR'S RESIGNATION

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED ELAINE CULLEN-GRANT

View Document

29/04/2029 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

26/04/1926 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED RICHARD CULLEN FRASER

View Document

09/12/179 December 2017 REGISTERED OFFICE CHANGED ON 09/12/2017 FROM ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM

View Document

08/12/178 December 2017 CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

08/12/178 December 2017 DIRECTOR APPOINTED MR MARK STUART HOLT

View Document

08/12/178 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRENKEL TOPPING GROUP PLC

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

08/12/178 December 2017 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

28/11/1728 November 2017 COMPANY NAME CHANGED AGHOCO 1604 LIMITED CERTIFICATE ISSUED ON 28/11/17

View Document

22/08/1722 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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