PAUL MCFADDEN WEALTH LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

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

View Accounts

01/12/231 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Registration of charge SC5887380001, created on 2023-08-22

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-07 with updates

View Document

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

View Accounts

03/03/233 March 2023 Change of details for Mrs Alexna Maria Hernandez Mendez as a person with significant control on 2023-03-02

View Document

03/03/233 March 2023 Change of details for Mrs Alexna Maria Hernandez Mendez as a person with significant control on 2023-03-02

View Document

03/03/233 March 2023 Change of details for Mr Paul Mcfadden as a person with significant control on 2023-03-02

View Document

03/03/233 March 2023 Change of details for Mr Paul Mcfadden as a person with significant control on 2023-03-02

View Document

03/03/233 March 2023 Change of details for Mrs Alexna Maria Hernandez Mendez as a person with significant control on 2023-03-02

View Document

03/03/233 March 2023 Change of details for Mr Paul Mcfadden as a person with significant control on 2023-03-02

View Document

02/03/232 March 2023 Change of details for Mr Paul Mcfadden as a person with significant control on 2023-03-02

View Document

02/03/232 March 2023 Director's details changed for Mrs Alexna Maria Hernandez Mendez on 2023-03-02

View Document

02/03/232 March 2023 Change of details for Mrs Alexna Maria Hernandez Mendez as a person with significant control on 2023-03-02

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/05/2128 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/09/2024 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 CESSATION OF WILLIAM ALEXANDER FARRELL AS A PSC

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FARRELL

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR GILLIAN FARRELL

View Document

04/09/194 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCFADDEN / 15/08/2019

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM SUITE 127 111 WEST GEORGE STREET GLASGOW G2 1QX UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

05/09/185 September 2018 SECOND FILING OF AP01 FOR MRS ALEXNA MARIA HERNANDEZ MENDEZ

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MRS ALEXNA MARIA HERNANDEZ MENDEZ

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MRS GILLIAN MARY FARRELL

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCFADDEN / 04/04/2018

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCFADDEN / 22/03/2018

View Document

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL MCFADDEN / 14/03/2018

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MR WILLIAM ALEXANDER FARRELL

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ALEXANDER FARRELL

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 21 FITZROY GROVE JACKTON EAST KILBRIDE GLASGOW G74 5PQ UNITED KINGDOM

View Document

14/02/1814 February 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