PERMANENT WEALTH PARTNERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

26/08/2526 August 2025 NewAuditor's resignation

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-12 with updates

View Document

18/06/2518 June 2025 Change of details for Mr Adam Glen Walkom as a person with significant control on 2025-06-17

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/11/245 November 2024 Accounts for a small company made up to 2023-12-31

View Document

14/10/2414 October 2024 Particulars of variation of rights attached to shares

View Document

14/10/2414 October 2024 Resolutions

View Document

14/10/2414 October 2024 Memorandum and Articles of Association

View Document

14/10/2414 October 2024 Particulars of variation of rights attached to shares

View Document

11/10/2411 October 2024 Statement of capital following an allotment of shares on 2024-09-30

View Document

10/10/2410 October 2024 Change of details for Mr Adam Glen Walkom as a person with significant control on 2024-09-30

View Document

09/10/249 October 2024 Statement of capital following an allotment of shares on 2024-09-30

View Document

09/10/249 October 2024 Change of details for Chloe Walkom as a person with significant control on 2024-09-30

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

29/08/2429 August 2024 Director's details changed for Mr Adam Glen Walkom on 2024-07-01

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-06-12 with updates

View Document

29/08/2429 August 2024 Change of details for Mr Adam Glen Walkom as a person with significant control on 2023-12-29

View Document

29/08/2429 August 2024 Notification of Chloe Walkom as a person with significant control on 2023-12-29

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024

View Document

25/01/2425 January 2024

View Document

25/01/2425 January 2024 Statement of capital on 2024-01-25

View Document

25/01/2425 January 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

24/05/2324 May 2023 Second filing of Confirmation Statement dated 2022-06-12

View Document

27/04/2327 April 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/07/2213 July 2022 Confirmation statement made on 2022-06-12 with no updates

View Document

17/01/2217 January 2022 Statement of capital following an allotment of shares on 2022-01-16

View Document

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

View Accounts

16/06/2116 June 2021 DIRECTOR APPOINTED MR ADRIAN WARREN JOHNSON

View Document

16/06/2116 June 2021 REGISTERED OFFICE CHANGED ON 16/06/2021 FROM 173 DUKES AVENUE RICHMOND TW10 7YH ENGLAND

View Document

16/06/2116 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

16/06/2116 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN WARREN JOHNSON / 16/06/2021

View Document

16/06/2116 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM GLEN WALKOM / 15/06/2021

View Document

14/06/2114 June 2021 CONFIRMATION STATEMENT MADE ON 12/06/21, WITH UPDATES

View Document

10/02/2110 February 2021 PREVSHO FROM 31/08/2021 TO 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/11/2027 November 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

04/02/204 February 2020 COMPANY NAME CHANGED PHAROS FINANCIAL PLANNING LTD CERTIFICATE ISSUED ON 04/02/20

View Document

04/02/204 February 2020 COMPANY NAME CHANGED PRINCIPIA INVESTMENT STRATEGIES LIMITED CERTIFICATE ISSUED ON 04/02/20

View Document

31/10/1931 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

25/10/1825 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

10/01/1810 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

14/12/1714 December 2017 07/08/17 STATEMENT OF CAPITAL GBP 2

View Document

30/11/1730 November 2017 PSC'S CHANGE OF PARTICULARS / MR ADAM GLEN WALKOM / 30/11/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM GLEN WALKOM / 14/02/2017

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM
173 DUKES AVENUE
RICHMOND
TW10 7YH
ENGLAND

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM GLEN WALKOM / 14/02/2017

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM
173 DUKES AVENUE
RICHMOND
TW10 7YH
ENGLAND

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM 11 YORK ROAD RICHMOND SURREY TW10 6DR

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

10/11/1510 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/08/1511 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM 1 PARK ROAD HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4AS

View Document

04/11/144 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/08/1419 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

06/08/136 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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