PURE WEALTH MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
25/09/2425 September 2024 | Confirmation statement made on 2024-09-25 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/10/236 October 2023 | Confirmation statement made on 2023-09-25 with updates |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
26/09/2326 September 2023 | Director's details changed for Mr Benjamin Daniel Lloyd on 2023-09-25 |
11/04/2311 April 2023 | Notification of Stuart D'ivry as a person with significant control on 2023-04-06 |
06/04/236 April 2023 | Cessation of Paul David Cox as a person with significant control on 2023-04-06 |
04/04/234 April 2023 | Termination of appointment of Paul David Cox as a director on 2023-04-04 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/10/226 October 2022 | Confirmation statement made on 2022-09-25 with no updates |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
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 |
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 |
07/10/217 October 2021 | Confirmation statement made on 2021-09-25 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/05/2028 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
19/05/2019 May 2020 | PREVEXT FROM 30/09/2019 TO 31/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES |
19/06/1919 June 2019 | ALTER ARTICLES 24/05/2019 |
23/05/1923 May 2019 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR PAUL DAVID COX |
08/04/198 April 2019 | ALTER ARTICLES 13/03/2019 |
07/03/197 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PAUL D'IVRY / 27/02/2019 |
27/02/1927 February 2019 | DIRECTOR APPOINTED MR STUART PAUL D’IVRY |
07/11/187 November 2018 | 07/11/18 STATEMENT OF CAPITAL GBP 7000 |
26/09/1826 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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