ADVICE ON WEALTH LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

17/01/2517 January 2025 Amended total exemption full accounts made up to 2024-04-30

View Document

14/12/2414 December 2024 Registered office address changed from 3 Tealgate Charnham Park Hungerford Berkshire RG17 0YT England to Kingston House Lydiard Fields Great Western Way Swindon SN5 8UB on 2024-12-14

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

01/02/241 February 2024 Change of details for Mrs Samantha Claire Tesch as a person with significant control on 2024-01-28

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

11/07/2311 July 2023 Director's details changed for Mrs Samantha Claire Tesch on 2023-07-11

View Document

11/07/2311 July 2023 Change of details for Mr Ramon Javier Puig as a person with significant control on 2023-07-11

View Document

11/07/2311 July 2023 Director's details changed for Mr Ramon Javier Puig on 2023-07-11

View Document

11/07/2311 July 2023 Director's details changed for Mrs Samantha Claire Tesch on 2023-07-11

View Document

11/07/2311 July 2023 Secretary's details changed for Samantha Tesch on 2023-07-11

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 PSC'S CHANGE OF PARTICULARS / MS SAMANTHA TESCH / 28/01/2018

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM 5 THE LONG YARD ERMIN STREET SHEFFORD WOODLANDS HUNGERFORD BERKSHIRE RG17 7EH

View Document

28/11/1728 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/02/159 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

24/10/1324 October 2013 CURREXT FROM 31/01/2014 TO 30/04/2014

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/02/1315 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/06/1228 June 2012 VARYING SHARE RIGHTS AND NAMES

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, SECRETARY AMANDA LYNE

View Document

10/04/1210 April 2012 SECRETARY APPOINTED SAMANTHA TESCH

View Document

15/02/1215 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED SAMANTHA TESCH

View Document

15/02/1115 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM UNIT 2 HOME FARM WELFORD BERKSHIRE RG20 8HR

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/03/101 March 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / RAMON PUIG / 12/05/2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/04/0725 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

06/10/066 October 2006 REGISTERED OFFICE CHANGED ON 06/10/06 FROM: CHAPPEL CORNER COTTAGE, WANTAGE ROAD, GREAT SHEFFORD HUNGERFORD RG17 7DA

View Document

16/02/0616 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/0528 January 2005 SECRETARY RESIGNED

View Document


More Company Information