PRUDENT WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-04-17 with updates

View Document

17/04/2517 April 2025 Micro company accounts made up to 2024-07-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/11/2316 November 2023 Full accounts made up to 2023-07-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

11/11/2211 November 2022 Full accounts made up to 2022-07-31

View Document

12/11/2112 November 2021 Full accounts made up to 2021-07-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

12/11/2012 November 2020 FULL ACCOUNTS MADE UP TO 31/07/20

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

25/11/1925 November 2019 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

28/11/1828 November 2018 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

11/08/1811 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

16/11/1716 November 2017 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

14/11/1614 November 2016 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON

View Document

26/11/1526 November 2015 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

20/08/1520 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

20/11/1420 November 2014 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

20/08/1420 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

16/04/1416 April 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

21/08/1321 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GRANT WILSON / 01/03/2013

View Document

19/11/1219 November 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

15/08/1215 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

04/05/124 May 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

18/08/1118 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

05/05/115 May 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

17/08/1017 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EUAN MICHAEL RAE / 31/07/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GRANT WILSON / 31/07/2010

View Document

08/04/108 April 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

19/08/0919 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

07/10/087 October 2008 AUDITOR'S RESIGNATION

View Document

27/08/0827 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 NEW SECRETARY APPOINTED

View Document

09/08/059 August 2005 REGISTERED OFFICE CHANGED ON 09/08/05 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

02/08/052 August 2005 SECRETARY RESIGNED

View Document

25/04/0525 April 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 S366A DISP HOLDING AGM 17/05/04

View Document

11/05/0411 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS; AMEND

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 NEW SECRETARY APPOINTED

View Document

05/08/025 August 2002 SECRETARY RESIGNED

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 SECRETARY RESIGNED

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 NEW SECRETARY APPOINTED

View Document

31/07/0231 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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