THOMAS ANTHONY 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 |
---|---|
12/11/2412 November 2024 | Confirmation statement made on 2024-10-31 with updates |
22/07/2422 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Purchase of own shares. |
24/11/2324 November 2023 | Resolutions |
24/11/2324 November 2023 | Resolutions |
24/11/2324 November 2023 | Resolutions |
21/11/2321 November 2023 | Cancellation of shares. Statement of capital on 2023-11-09 |
19/11/2319 November 2023 | Change of details for Mr Nicos Antoniou as a person with significant control on 2023-11-09 |
19/11/2319 November 2023 | Termination of appointment of Thomas Theodorou as a director on 2023-11-09 |
19/11/2319 November 2023 | Cessation of Thomas Theodorou as a person with significant control on 2023-11-09 |
08/11/238 November 2023 | Confirmation statement made on 2023-10-31 with no updates |
01/08/231 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/01/234 January 2023 | Confirmation statement made on 2022-10-31 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/11/2126 November 2021 | Confirmation statement made on 2021-10-31 with updates |
22/07/2122 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/07/2023 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES |
18/07/1918 July 2019 | PSC'S CHANGE OF PARTICULARS / MR TOM THEODOROU / 18/07/2019 |
17/07/1917 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/01/1923 January 2019 | PSC'S CHANGE OF PARTICULARS / MR NICOS ANTONIOU / 23/01/2019 |
23/01/1923 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICOS ANTONIOU / 23/01/2019 |
29/11/1829 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/11/1822 November 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/12/1727 December 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
11/12/1711 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/09/1621 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS THEODOROU / 21/09/2016 |
21/09/1621 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICOS ANTONIOU / 21/09/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/11/155 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
07/10/157 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/12/1424 December 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/12/1317 December 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/10/1231 October 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/12/1112 December 2011 | APPOINTMENT TERMINATED, SECRETARY ANTONAGIS ANTONIOU |
12/12/1112 December 2011 | APPOINTMENT TERMINATED, DIRECTOR ANTONAGIS ANTONIOU |
02/11/112 November 2011 | Annual return made up to 31 October 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/11/102 November 2010 | Annual return made up to 31 October 2010 with full list of shareholders |
04/11/094 November 2009 | Annual return made up to 31 October 2009 with full list of shareholders |
04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONAGIS ANTONIOU / 03/11/2009 |
04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS THEODOROU / 03/11/2009 |
04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICOS ANTONIOU / 03/11/2009 |
28/09/0928 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
31/10/0831 October 2008 | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
24/09/0824 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
18/09/0818 September 2008 | GBP NC 1000/10000 01/09/07 |
18/09/0818 September 2008 | NC INC ALREADY ADJUSTED 01/09/2007 |
10/03/0810 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS THEODOROU / 01/06/2007 |
10/03/0810 March 2008 | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS |
10/03/0810 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / NICOS ANTONIOU / 31/07/2007 |
02/12/072 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/03/078 March 2007 | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS |
12/01/0712 January 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
10/05/0610 May 2006 | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS |
03/01/063 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
23/06/0523 June 2005 | VARYING SHARE RIGHTS AND NAMES |
22/03/0522 March 2005 | DIRECTOR'S PARTICULARS CHANGED |
22/03/0522 March 2005 | RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS |
22/03/0522 March 2005 | DIRECTOR'S PARTICULARS CHANGED |
15/12/0415 December 2004 | REGISTERED OFFICE CHANGED ON 15/12/04 FROM: SOLAR HOUSE C/O FREEMANS 282 CHASE ROAD LONDON N14 6NZ |
30/09/0430 September 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/04/0427 April 2004 | NEW DIRECTOR APPOINTED |
18/03/0418 March 2004 | NEW DIRECTOR APPOINTED |
18/03/0418 March 2004 | REGISTERED OFFICE CHANGED ON 18/03/04 FROM: C/O FREEMANS SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ |
17/03/0417 March 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
16/03/0416 March 2004 | SECRETARY RESIGNED |
16/03/0416 March 2004 | REGISTERED OFFICE CHANGED ON 16/03/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
16/03/0416 March 2004 | DIRECTOR RESIGNED |
08/03/048 March 2004 | 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