STRATEGIC 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
28/05/2528 May 2025 Micro company accounts made up to 2024-08-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Micro company accounts made up to 2023-08-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/05/2311 May 2023 Micro company accounts made up to 2022-08-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/05/2220 May 2022 Micro company accounts made up to 2021-08-31

View Document

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES

View Document

01/02/211 February 2021 PSC'S CHANGE OF PARTICULARS / STRATEGIC CONSULTING GROUP LIMITED / 04/10/2020

View Document

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

View Accounts

20/05/2020 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

17/12/1917 December 2019 SECRETARY APPOINTED MISS LAURA ALEXANDRA MARSH

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, SECRETARY ELIZABETH MARSH

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARSH

View Document

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

View Accounts

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

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

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

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

View Accounts

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

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

View Accounts

26/08/1626 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROBERT HOTHAM / 25/08/2016

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/03/167 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

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

View Accounts

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/03/1518 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

18/03/1518 March 2015 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH MARSH / 28/02/2015

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RAYMOND MARSH / 28/02/2015

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROBERT HOTHAM / 28/02/2015

View Document

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

View Accounts

22/05/1422 May 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

10/03/1410 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

28/03/1328 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

05/03/135 March 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

25/06/1225 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR LESLEY CHATFIELD

View Document

01/06/121 June 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

01/07/111 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

28/02/1128 February 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED LESLEY KAREN CHATFIELD

View Document

18/06/1018 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

27/05/1027 May 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED STEVEN ROBERT HOTHAM

View Document

13/07/0913 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

09/07/089 July 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0628 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

13/09/0513 September 2005 REREG PLC-PRI 22/08/05

View Document

13/09/0513 September 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/09/0513 September 2005 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

13/09/0513 September 2005 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

07/09/057 September 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 AMENDED FULL ACCOUNTS MADE UP TO 31/08/03

View Document

01/04/041 April 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

30/12/0230 December 2002 DIRECTOR RESIGNED

View Document

03/12/023 December 2002 SECRETARY RESIGNED

View Document

03/12/023 December 2002 NEW SECRETARY APPOINTED

View Document

14/10/0214 October 2002 REGISTERED OFFICE CHANGED ON 14/10/02 FROM: HEDLEY DUNK TRINITY HOUSE 3 BULLACE LANE DARTFORD DA1 1BB

View Document

12/07/0212 July 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

13/02/0113 February 2001 ALTER ARTICLES 29/08/00

View Document

13/02/0113 February 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/08/00

View Document

13/02/0113 February 2001 NC INC ALREADY ADJUSTED 29/08/00

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

06/01/996 January 1999 REGISTERED OFFICE CHANGED ON 06/01/99 FROM: LIZANNE HOUSE 4-14 MOUNT SION TUNBRIDGE WELLS KENT , TN1 1UE

View Document

28/09/9828 September 1998 NEW SECRETARY APPOINTED

View Document

28/09/9828 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/9811 August 1998 NEW DIRECTOR APPOINTED

View Document

06/07/986 July 1998 RETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS

View Document

23/04/9823 April 1998 NC INC ALREADY ADJUSTED 09/04/98

View Document

23/04/9823 April 1998 £ NC 50000/100000 09/04/98

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

25/07/9725 July 1997 DIRECTOR RESIGNED

View Document

14/07/9714 July 1997 RETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS

View Document

27/03/9727 March 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

15/01/9715 January 1997 DIRECTOR RESIGNED

View Document

23/06/9623 June 1996 RETURN MADE UP TO 15/06/96; NO CHANGE OF MEMBERS

View Document

15/05/9615 May 1996 NEW DIRECTOR APPOINTED

View Document

28/12/9528 December 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

17/07/9517 July 1995 RETURN MADE UP TO 15/06/95; FULL LIST OF MEMBERS

View Document

10/04/9510 April 1995 AUDITORS' STATEMENT

View Document

10/04/9510 April 1995 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

10/04/9510 April 1995 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

10/04/9510 April 1995 AUDITORS' REPORT

View Document

10/04/9510 April 1995 BALANCE SHEET

View Document

10/04/9510 April 1995 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

10/04/9510 April 1995 ADOPT MEM AND ARTS 20/03/95

View Document

10/04/9510 April 1995 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

04/04/954 April 1995 £ NC 1000/50000 20/03/95

View Document

04/04/954 April 1995 NC INC ALREADY ADJUSTED 20/03/95

View Document

13/03/9513 March 1995 DIRECTOR RESIGNED

View Document

09/01/959 January 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/11/944 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/06/9429 June 1994 RETURN MADE UP TO 15/06/94; NO CHANGE OF MEMBERS

View Document

21/01/9421 January 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

22/06/9322 June 1993 RETURN MADE UP TO 15/06/93; NO CHANGE OF MEMBERS

View Document

23/12/9223 December 1992 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

21/07/9221 July 1992 RETURN MADE UP TO 15/06/92; FULL LIST OF MEMBERS

View Document

14/04/9214 April 1992 NEW DIRECTOR APPOINTED

View Document

15/01/9215 January 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

01/07/911 July 1991 RETURN MADE UP TO 15/06/91; FULL LIST OF MEMBERS

View Document

31/05/9131 May 1991 DIRECTOR RESIGNED

View Document

31/05/9131 May 1991 DIRECTOR RESIGNED

View Document

31/05/9131 May 1991 DIRECTOR RESIGNED

View Document

30/01/9130 January 1991 S366A,386,252 11/01/91

View Document

28/01/9128 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/01/919 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

19/12/9019 December 1990 NEW DIRECTOR APPOINTED

View Document

15/10/9015 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

15/10/9015 October 1990 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

05/04/905 April 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/08

View Document

12/02/9012 February 1990 NEW DIRECTOR APPOINTED

View Document

02/02/902 February 1990 NEW DIRECTOR APPOINTED

View Document

22/01/9022 January 1990 COMPANY NAME CHANGED MARSH INVESTMENT MANAGEMENT LIMI TED CERTIFICATE ISSUED ON 23/01/90

View Document

23/06/8923 June 1989 REGISTERED OFFICE CHANGED ON 23/06/89 FROM: HEATHERVALE HOUSE 2/4 VALE AVENUE TUNBRIDGE WELLS KENT TN1 1DJ

View Document

23/06/8923 June 1989 RETURN MADE UP TO 15/06/89; FULL LIST OF MEMBERS

View Document

11/05/8911 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

04/04/894 April 1989 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

25/04/8825 April 1988 £ NC 100/1000

View Document

25/04/8825 April 1988 WD 17/03/88 AD 04/03/88--------- £ SI 998@1=998 £ IC 2/1000

View Document

25/04/8825 April 1988 NC INC ALREADY ADJUSTED 24/02/88

View Document

21/03/8821 March 1988 WD 15/02/88 PD 16/12/87--------- £ SI 2@1

View Document

22/02/8822 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

06/01/886 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/12/8716 December 1987 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