SUCCEED WEALTH MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Final Gazette dissolved via voluntary strike-off |
10/12/2410 December 2024 | Final Gazette dissolved via voluntary strike-off |
24/09/2424 September 2024 | First Gazette notice for voluntary strike-off |
04/10/234 October 2023 | Confirmation statement made on 2023-10-03 with updates |
03/09/233 September 2023 | Registered office address changed from River House 48 High Street Belfast BT1 2BE Northern Ireland to 8 Cromac Place Belfast BT7 2JB on 2023-09-03 |
16/08/2316 August 2023 | Change of share class name or designation |
16/08/2316 August 2023 | Memorandum and Articles of Association |
16/08/2316 August 2023 | Resolutions |
16/08/2316 August 2023 | Statement of company's objects |
16/08/2316 August 2023 | Resolutions |
16/08/2316 August 2023 | Resolutions |
16/08/2316 August 2023 | Particulars of variation of rights attached to shares |
09/08/239 August 2023 | Appointment of Jamesina Teresa Doble as a director on 2023-07-31 |
09/08/239 August 2023 | Termination of appointment of Adrian Bell as a secretary on 2023-07-31 |
09/08/239 August 2023 | Termination of appointment of Adrian Bell as a director on 2023-07-31 |
09/08/239 August 2023 | Cessation of Adrian Bell as a person with significant control on 2023-07-31 |
09/08/239 August 2023 | Cessation of Charlotte Mary Ann Bell as a person with significant control on 2023-07-31 |
09/08/239 August 2023 | Notification of Johnston Campbell Holdings Limited as a person with significant control on 2023-07-31 |
09/08/239 August 2023 | Appointment of Ewan John Boyle as a director on 2023-07-31 |
27/01/2327 January 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/10/226 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
18/01/2218 January 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/11/2119 November 2021 | Purchase of own shares. |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-03 with updates |
21/10/2121 October 2021 | Cessation of Barra Gorman as a person with significant control on 2021-09-30 |
19/10/2119 October 2021 | Resolutions |
19/10/2119 October 2021 | Cancellation of shares. Statement of capital on 2021-09-30 |
19/10/2119 October 2021 | Resolutions |
19/10/2119 October 2021 | Resolutions |
06/10/216 October 2021 | Termination of appointment of Barra Gorman as a director on 2021-10-01 |
15/02/2115 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES |
17/01/2017 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES |
02/09/192 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
19/06/1919 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRA GORMAN |
03/05/193 May 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN BELL / 01/05/2019 |
03/05/193 May 2019 | PSC'S CHANGE OF PARTICULARS / MRS CHARLOTTE MARY ANN BELL / 01/05/2019 |
03/05/193 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN BELL / 01/05/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
01/11/181 November 2018 | 31/05/17 STATEMENT OF CAPITAL GBP 303 |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES |
09/08/189 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/12/1721 December 2017 | 01/12/17 STATEMENT OF CAPITAL GBP 214 |
29/08/1729 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
18/08/1718 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN BELL |
18/08/1718 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE MARY ANN BELL |
18/08/1718 August 2017 | CESSATION OF ADRIAN BELL AS A PSC |
18/08/1718 August 2017 | CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES |
02/03/172 March 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
02/08/162 August 2016 | CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES |
15/06/1615 June 2016 | DIRECTOR APPOINTED MR BARRA GORMAN |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/10/1522 October 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
18/10/1418 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
13/10/1413 October 2014 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE BELL |
17/09/1417 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/05/149 May 2014 | COMPANY NAME CHANGED A BELL FINANCIAL LTD CERTIFICATE ISSUED ON 09/05/14 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/10/1318 October 2013 | REGISTERED OFFICE CHANGED ON 18/10/2013 FROM 27-29 GORDON STREET BELFAST BT1 2LG NORTHERN IRELAND |
18/10/1318 October 2013 | REGISTERED OFFICE CHANGED ON 18/10/2013 FROM 18 KILLOWEN PARK LISBURN CO ANTRIM BT28 3LD |
18/10/1318 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
23/10/1223 October 2012 | SAIL ADDRESS CHANGED FROM: 20 ADELAIDE STREET BELFAST BT2 8GD NORTHERN IRELAND |
23/10/1223 October 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
01/05/121 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
18/10/1118 October 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
24/06/1124 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
20/10/1020 October 2010 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC |
20/10/1020 October 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
02/02/102 February 2010 | Annual return made up to 17 October 2009 with full list of shareholders |
27/01/1027 January 2010 | SAIL ADDRESS CREATED |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE MARY ANN BELL / 27/01/2010 |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BELL / 27/01/2010 |
27/01/1027 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC |
27/01/1027 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / ADRIAN BELL / 27/01/2010 |
26/09/0926 September 2009 | 31/12/08 ANNUAL ACCTS |
17/10/0817 October 2008 | 31/12/07 ANNUAL ACCTS |
10/10/0810 October 2008 | 17/10/08 ANNUAL RETURN SHUTTLE |
14/11/0714 November 2007 | 17/10/07 ANNUAL RETURN SHUTTLE |
25/06/0725 June 2007 | CHANGE OF ARD |
25/10/0625 October 2006 | CHANGE IN SIT REG ADD |
25/10/0625 October 2006 | CHANGE OF DIRS/SEC |
25/10/0625 October 2006 | CHANGE OF DIRS/SEC |
17/10/0617 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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