PURE 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
27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

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

View Accounts

06/10/236 October 2023 Confirmation statement made on 2023-09-25 with updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Director's details changed for Mr Benjamin Daniel Lloyd on 2023-09-25

View Document

11/04/2311 April 2023 Notification of Stuart D'ivry as a person with significant control on 2023-04-06

View Document

06/04/236 April 2023 Cessation of Paul David Cox as a person with significant control on 2023-04-06

View Document

04/04/234 April 2023 Termination of appointment of Paul David Cox as a director on 2023-04-04

View Document

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

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

11/11/2111 November 2021 Registered office address changed from Suite 2a Kimberley House Ty Glas Avenue Llanishen Cardiff CF14 5DX Wales to Kimberley House Ty Glas Avenue Llanishen Cardiff CF14 5DX on 2021-11-11

View Document

18/10/2118 October 2021 Registered office address changed from Unit 18 Lambourne Crescent Llanishen Cardiff CF14 5GF United Kingdom to Suite 2a Kimberley House Ty Glas Avenue Llanishen Cardiff CF14 5DX on 2021-10-18

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

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

View Accounts

28/05/2028 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 PREVEXT FROM 30/09/2019 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

19/06/1919 June 2019 ALTER ARTICLES 24/05/2019

View Document

23/05/1923 May 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR PAUL DAVID COX

View Document

08/04/198 April 2019 ALTER ARTICLES 13/03/2019

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PAUL D'IVRY / 27/02/2019

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR STUART PAUL D’IVRY

View Document

07/11/187 November 2018 07/11/18 STATEMENT OF CAPITAL GBP 7000

View Document

26/09/1826 September 2018 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