HAYEK WEALTH MANAGEMENT LTD

Company Documents

DateDescription
18/09/2518 September 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

13/05/2513 May 2025 Change of details for Mr Adam Joseph Hayek as a person with significant control on 2025-01-20

View Document

13/05/2513 May 2025 Director's details changed for Mr Adam Joseph Hayek on 2025-01-20

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

24/05/2424 May 2024 Director's details changed for Mr Adam Joseph Hayek on 2023-10-17

View Document

24/05/2424 May 2024 Change of details for Mr Adam Joseph Hayek as a person with significant control on 2023-10-17

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/01/2221 January 2022 Director's details changed for Mr Adam Joseph Hayek on 2022-01-20

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

05/08/215 August 2021 Compulsory strike-off action has been discontinued

View Document

05/08/215 August 2021 Compulsory strike-off action has been discontinued

View Document

04/08/214 August 2021 Confirmation statement made on 2021-04-30 with updates

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/12/2022 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

12/05/2012 May 2020 REGISTERED OFFICE CHANGED ON 12/05/2020 FROM 15 BOWLING GREEN LANE LONDON EC1R 0BD ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/04/1930 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELLE BERLIN

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM JOSEPH HAYEK / 23/04/2019

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

28/03/1928 March 2019 SECRETARY APPOINTED MRS DANIELLE BERLIN

View Document

02/01/192 January 2019 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