HAYEK WEALTH MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
18/09/2518 September 2025 New | Total exemption full accounts made up to 2025-01-31 |
13/05/2513 May 2025 | Change of details for Mr Adam Joseph Hayek as a person with significant control on 2025-01-20 |
13/05/2513 May 2025 | Director's details changed for Mr Adam Joseph Hayek on 2025-01-20 |
13/05/2513 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
24/05/2424 May 2024 | Director's details changed for Mr Adam Joseph Hayek on 2023-10-17 |
24/05/2424 May 2024 | Change of details for Mr Adam Joseph Hayek as a person with significant control on 2023-10-17 |
21/05/2421 May 2024 | Confirmation statement made on 2024-04-30 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
27/10/2327 October 2023 | Total exemption full accounts made up to 2023-01-31 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-30 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
05/05/225 May 2022 | Confirmation statement made on 2022-04-30 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
21/01/2221 January 2022 | Director's details changed for Mr Adam Joseph Hayek on 2022-01-20 |
19/01/2219 January 2022 | Total exemption full accounts made up to 2021-01-31 |
05/08/215 August 2021 | Compulsory strike-off action has been discontinued |
05/08/215 August 2021 | Compulsory strike-off action has been discontinued |
04/08/214 August 2021 | Confirmation statement made on 2021-04-30 with updates |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
22/12/2022 December 2020 | 31/01/20 TOTAL EXEMPTION FULL |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
12/05/2012 May 2020 | REGISTERED OFFICE CHANGED ON 12/05/2020 FROM 15 BOWLING GREEN LANE LONDON EC1R 0BD ENGLAND |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/04/1930 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELLE BERLIN |
30/04/1930 April 2019 | PSC'S CHANGE OF PARTICULARS / MR ADAM JOSEPH HAYEK / 23/04/2019 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
28/03/1928 March 2019 | SECRETARY APPOINTED MRS DANIELLE BERLIN |
02/01/192 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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