THROGMORTON ASSOCIATES 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
22/09/2522 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-10 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/06/2017 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

10/03/2010 March 2020 CESSATION OF ROBERT DOUGLAS DEVEREUX REES AS A PSC

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN DAVID GEORGE HADLEY / 10/09/2019

View Document

09/03/209 March 2020 02/03/20 STATEMENT OF CAPITAL GBP 65

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT REES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/09/1910 September 2019 SOLVENCY STATEMENT DATED 02/08/19

View Document

10/09/1910 September 2019 REDUCE ISSUED CAPITAL 02/08/2019

View Document

10/09/1910 September 2019 STATEMENT BY DIRECTORS

View Document

10/09/1910 September 2019 VARYING SHARE RIGHTS AND NAMES

View Document

10/09/1910 September 2019 10/09/19 STATEMENT OF CAPITAL GBP 55

View Document

02/09/192 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069050600001

View Document

06/08/196 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN DAVID GEORGE HADLEY

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/08/1813 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

10/02/1810 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID GEORGE HADLEY / 09/02/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/08/1714 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON ANDREW LEE / 01/02/2016

View Document

24/05/1624 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/08/1525 August 2015 CURREXT FROM 31/08/2015 TO 31/12/2015

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID GEORGE HADLEY / 01/12/2014

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DOUGLAS DEVEREUX REES / 20/12/2014

View Document

20/05/1520 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

06/06/146 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069050600001

View Document

19/05/1419 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

11/03/1411 March 2014 COMPANY NAME CHANGED THROGMORTON ASSOCIATES LTD CERTIFICATE ISSUED ON 11/03/14

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MARK DAVID WHITESIDE

View Document

23/05/1323 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/06/1226 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/11/1128 November 2011 REGISTERED OFFICE CHANGED ON 28/11/2011 FROM 38 SWITHLAND LANE ROTHLEY LEICESTERSHIRE LE7 7SE UNITED KINGDOM

View Document

31/05/1131 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/05/1025 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID GEORGE HADLEY / 13/05/2010

View Document

30/11/0930 November 2009 22/06/09 STATEMENT OF CAPITAL GBP 100

View Document

23/11/0923 November 2009 CURREXT FROM 31/05/2010 TO 31/08/2010

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN REES

View Document

06/07/096 July 2009 DIRECTOR APPOINTED JONATHAN ANDREW LEE

View Document

06/07/096 July 2009 DIRECTOR APPOINTED ROBERT DOUGLAS DEVEREUX REES

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED STEPHEN DAVID GEORGE HADLEY

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED JOHN RICHARD REES

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS

View Document

13/05/0913 May 2009 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