MICHAEL HARPER 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
01/10/251 October 2025 NewConfirmation statement made on 2025-08-20 with updates

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-08-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-20 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-08-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-20 with updates

View Document

15/02/2315 February 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/01/2221 January 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/07/216 July 2021 Registered office address changed from Maidstone Studios New Cut Road Vinters Park Maidstone Kent ME14 5NZ to Suite G, Quayside House Chatham Maritime Chatham ME4 4QZ on 2021-07-06

View Document

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

21/09/2021 September 2020 SAIL ADDRESS CHANGED FROM: UNIT 7 PICKHILL BUSINESS CENTRE SMALLHYTHE ROAD TENTERDEN KENT TN30 7LZ UNITED KINGDOM

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/02/203 February 2020 16/10/19 STATEMENT OF CAPITAL GBP 200

View Document

03/02/203 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIKKI HALLETT

View Document

03/02/203 February 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES HARPER / 16/10/2019

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM 14 TEMPLARS DRIVE ROCHESTER KENT ME2 3FD UNITED KINGDOM

View Document

14/01/2014 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS VIKKI HALLETT / 19/12/2019

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES HARPER / 14/12/2019

View Document

10/10/1910 October 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

10/10/1910 October 2019 SAIL ADDRESS CREATED

View Document

21/08/1921 August 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