GERMAIN 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
20/10/2520 October 2025 NewConfirmation statement made on 2025-10-19 with updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-19 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/01/2416 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with updates

View Document

19/10/2319 October 2023 Termination of appointment of Michelle Marie Germain as a secretary on 2023-10-02

View Document

17/10/2317 October 2023 Change of details for Mr Stephen Anthony Germain as a person with significant control on 2023-10-13

View Document

17/10/2317 October 2023 Notification of Michelle Germain Wealth Ltd as a person with significant control on 2023-09-29

View Document

17/10/2317 October 2023 Cessation of Michelle Germain Wealth Ltd as a person with significant control on 2023-10-02

View Document

17/10/2317 October 2023 Change of details for Mr Stephen Anthony Germain as a person with significant control on 2023-10-13

View Document

13/10/2313 October 2023 Termination of appointment of Michelle Marie Germain as a director on 2023-10-02

View Document

13/10/2313 October 2023 Cessation of Michelle Marie Germain as a person with significant control on 2023-09-29

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-24 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-09-24 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

15/06/2115 June 2021 Cessation of Stephen Anthony Germain as a person with significant control on 2021-06-15

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/07/202 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 PREVSHO FROM 29/09/2019 TO 28/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

12/06/1912 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/06/187 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE MARIE GERMAIN

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES

View Document

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ANTHONY GERMAIN

View Document

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM 40 DEVON ROAD CHEAM SURREY SM2 7PD UNITED KINGDOM

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 19 MONTPELIER AVENUE BEXLEY KENT DA5 3AP UNITED KINGDOM

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR MICHELLE GERMAIN

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GERMAIN

View Document

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM 40 DEVON ROAD CHEAM SURREY SM2 7PD

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/09/1524 September 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 14 UPPER MULGRAVE ROAD CHEAM SURREY SM2 7AZ

View Document

18/06/1518 June 2015 PREVSHO FROM 30/09/2014 TO 29/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/09/1425 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/09/1324 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM 19 MONTPELIER AVENUE BEXLEY KENT DA5 3AP UNITED KINGDOM

View Document

24/09/1224 September 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

04/09/124 September 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/10/1112 October 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10

View Document

19/09/1119 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/09/1021 September 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM WEST HILL HOUSE WEST HILL EPSOM SURREY KT19 8JD UNITED KINGDOM

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY GERMAIN / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR APPOINTED MR STEPHEN ANTHONY GERMAIN

View Document

07/10/097 October 2009 DIRECTOR APPOINTED MRS MICHELLE MARIE GERMAIN

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE MARIE GERMAIN / 02/10/2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 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