GIBBONS WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
16/08/2516 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

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

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/06/238 June 2023 Purchase of own shares.

View Document

08/06/238 June 2023 Cancellation of shares. Statement of capital on 2023-05-12

View Document

16/05/2316 May 2023 Termination of appointment of David Harper as a director on 2023-05-15

View Document

16/05/2316 May 2023 Termination of appointment of Eric Taylor as a director on 2023-05-15

View Document

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

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

15/11/2215 November 2022 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

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

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-19 with updates

View Document

30/09/2130 September 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

15/09/2015 September 2020 15/09/20 STATEMENT OF CAPITAL GBP 50100

View Document

14/09/2014 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

16/09/1916 September 2019 NOTIFICATION OF PSC STATEMENT ON 02/09/2019

View Document

12/09/1912 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/09/2019

View Document

12/09/1912 September 2019 NOTIFICATION OF PSC STATEMENT ON 02/02/2019

View Document

05/09/195 September 2019 CESSATION OF MARK JOHN STANGER AS A PSC

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MR DAVID HARPER

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MR LEE HOWARD DIXON

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MR PHILIP HOLDSWORTH

View Document

05/09/195 September 2019 02/09/19 STATEMENT OF CAPITAL GBP 700

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MR TONY HINDMOOR

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MR RUSSELL JOHN THWAITES

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MR ERIC TAYLOR

View Document

20/12/1820 December 2018 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