GEE 7 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
12/08/2512 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

15/05/2515 May 2025 Statement of capital following an allotment of shares on 2025-04-30

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

01/10/241 October 2024 Change of details for Gee 7 Group Limited as a person with significant control on 2023-10-09

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

09/10/239 October 2023 Registered office address changed from 2 Park Plaza Battlefield Enterprise Park Shrewsbury Shropshire SY1 3AF to 2 Charlesworth Court Knights Way Battlefield Enterprise Park Shrewsbury SY1 3AB on 2023-10-09

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Termination of appointment of Jonathan Francis Pardoe as a director on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

20/12/2220 December 2022 Appointment of Mr Martin Darren Jones as a director on 2022-12-19

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/06/2019 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR JENNIFER STORROW

View Document

31/05/1931 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/06/1811 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

04/04/174 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, DIRECTOR KATHERINE BROOKSTEIN

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MISS KATHERINE BROOKSTEIN

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/01/1613 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/01/1521 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, SECRETARY CLARE STORROW

View Document

07/01/147 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/01/1316 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

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

View Accounts

03/10/123 October 2012 REGISTERED OFFICE CHANGED ON 03/10/2012 FROM FORESTERS HALL 1A WYLE COP SHREWSBURY SHROPSHIRE SY1 1UT

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED MR JONATHAN FRANCIS PARDOE

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/01/1217 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

07/07/117 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/07/117 July 2011 COMPANY NAME CHANGED GEE & COMPANY (FINANCIAL PLANNING) LIMITED CERTIFICATE ISSUED ON 07/07/11

View Document

24/02/1124 February 2011 SECRETARY APPOINTED MRS CLARE BARBARA STORROW

View Document

24/02/1124 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS CLARE BARBARA STORROW / 21/02/2011

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/01/1119 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, SECRETARY JOHN BUMFORD

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER SUSAN STORROW / 01/10/2009

View Document

07/01/107 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

19/03/0919 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

07/01/097 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 ARTICLES OF ASSOCIATION

View Document

22/09/0622 September 2006 COMPANY NAME CHANGED R.E.GEE & COMPANY LIMITED CERTIFICATE ISSUED ON 22/09/06

View Document

02/08/062 August 2006 REGISTERED OFFICE CHANGED ON 02/08/06 FROM: JOHN ORMOND HOUSE, 899 SILBURY BOULEVARD, CENTRAL MILTON KEYNES, MK9 3XL

View Document

02/08/062 August 2006 AUDITOR'S RESIGNATION

View Document

02/08/062 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/08/062 August 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 NEW SECRETARY APPOINTED

View Document

27/07/0627 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0611 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/065 January 2006 AUDITOR'S RESIGNATION

View Document

29/12/0529 December 2005 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/09/0514 September 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/05/0518 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/02/0524 February 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

17/01/0417 January 2004 AUDITOR'S RESIGNATION

View Document

06/01/046 January 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

28/12/0128 December 2001 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

27/09/0127 September 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0023 October 2000 REGISTERED OFFICE CHANGED ON 23/10/00 FROM: ST JAMES HOUSE, 51 JAMES STREET, BLACKBURN, LANCASHIRE BB1 6BE

View Document

11/10/0011 October 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

16/08/0016 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 30/04/01

View Document

30/06/0030 June 2000 REGISTERED OFFICE CHANGED ON 30/06/00 FROM: FORESTERS HALL, 1A WYLE COP, SHREWSBURY, SY1 1UT

View Document

30/06/0030 June 2000 ADOPT ARTICLES 27/06/00

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0010 January 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

11/01/9911 January 1999 RETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS

View Document

28/08/9828 August 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

08/01/988 January 1998 RETURN MADE UP TO 24/12/97; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

08/01/978 January 1997 RETURN MADE UP TO 24/12/96; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

05/01/965 January 1996 RETURN MADE UP TO 24/12/95; NO CHANGE OF MEMBERS

View Document

27/10/9527 October 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

24/10/9524 October 1995 NEW DIRECTOR APPOINTED

View Document

07/01/957 January 1995 RETURN MADE UP TO 24/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/08/9415 August 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

12/01/9412 January 1994 RETURN MADE UP TO 24/12/93; FULL LIST OF MEMBERS

View Document

29/11/9329 November 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

31/01/9331 January 1993 RETURN MADE UP TO 24/12/92; NO CHANGE OF MEMBERS

View Document

11/12/9211 December 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

13/01/9213 January 1992 RETURN MADE UP TO 24/12/91; NO CHANGE OF MEMBERS

View Document

18/12/9118 December 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

31/10/9131 October 1991 DIRECTOR RESIGNED

View Document

17/10/9117 October 1991 DIRECTOR RESIGNED

View Document

22/01/9122 January 1991 RETURN MADE UP TO 24/12/90; FULL LIST OF MEMBERS

View Document

22/01/9122 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

10/10/9010 October 1990 NEW DIRECTOR APPOINTED

View Document

10/05/9010 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

30/11/8930 November 1989 RETURN MADE UP TO 27/11/89; FULL LIST OF MEMBERS

View Document

03/01/893 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

03/01/893 January 1989 RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS

View Document

22/03/8822 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

22/03/8822 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

04/03/874 March 1987 RETURN MADE UP TO 12/09/86; FULL LIST OF MEMBERS

View Document

04/03/874 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

30/05/8630 May 1986 REGISTERED OFFICE CHANGED ON 30/05/86 FROM: OLD BANK BUILDINGS, BELLSTONE, SHREWSBURY

View Document

30/05/8630 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

14/05/8614 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

View Document

14/05/8614 May 1986 GAZETTABLE DOCUMENT

View Document

25/04/7225 April 1972 CERTIFICATE OF INCORPORATION

View Document

25/04/7225 April 1972 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/04/72

View Document

23/03/7223 March 1972 CERTIFICATE OF INCORPORATION

View Document


More Company Information