AMICUS 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 |
---|---|
14/08/2514 August 2025 New | Confirmation statement made on 2025-08-14 with updates |
16/07/2516 July 2025 | Certificate of change of name |
05/03/255 March 2025 | Secretary's details changed for Indigo Corporate Secretary Limited on 2025-02-27 |
29/08/2429 August 2024 | Current accounting period extended from 2023-12-31 to 2024-09-30 |
20/08/2420 August 2024 | Confirmation statement made on 2024-08-14 with updates |
15/06/2415 June 2024 | Resolutions |
15/06/2415 June 2024 | Memorandum and Articles of Association |
15/06/2415 June 2024 | Resolutions |
15/04/2415 April 2024 | Registered office address changed from Midland House 2 Poole Road Bournemouth Dorset BH2 5QY England to 1 Angel Court London EC2R 7HJ on 2024-04-15 |
31/12/2331 December 2023 | Resolutions |
31/12/2331 December 2023 | Resolutions |
31/12/2331 December 2023 | Resolutions |
31/12/2331 December 2023 | Memorandum and Articles of Association |
28/12/2328 December 2023 | Change of share class name or designation |
19/12/2319 December 2023 | Particulars of variation of rights attached to shares |
13/12/2313 December 2023 | Current accounting period shortened from 2024-03-31 to 2023-12-31 |
11/12/2311 December 2023 | Notification of 7Im Holdings Limited as a person with significant control on 2023-12-08 |
11/12/2311 December 2023 | Termination of appointment of Christopher Pegler as a director on 2023-12-08 |
11/12/2311 December 2023 | Termination of appointment of Anna Marie Pegler as a director on 2023-12-08 |
11/12/2311 December 2023 | Appointment of Mr Dean Michael Proctor as a director on 2023-12-08 |
11/12/2311 December 2023 | Appointment of Mr Duncan Richard Walker as a director on 2023-12-08 |
11/12/2311 December 2023 | Appointment of Indigo Corporate Secretary Limited as a secretary on 2023-12-08 |
11/12/2311 December 2023 | Cessation of Christopher Pegler as a person with significant control on 2023-12-08 |
11/12/2311 December 2023 | Cessation of Anna Marie Pegler as a person with significant control on 2023-12-08 |
08/12/238 December 2023 | Total exemption full accounts made up to 2023-03-31 |
24/08/2324 August 2023 | Confirmation statement made on 2023-08-14 with no updates |
28/06/2328 June 2023 | Change of share class name or designation |
28/06/2328 June 2023 | Change of share class name or designation |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Micro company accounts made up to 2022-03-31 |
20/09/2220 September 2022 | Confirmation statement made on 2022-08-14 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/02/221 February 2022 | Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to Midland House 2 Poole Road Bournemouth Dorset BH2 5QY on 2022-02-01 |
21/10/2121 October 2021 | Micro company accounts made up to 2021-03-31 |
29/09/2129 September 2021 | Change of details for Mr Christopher Pegler as a person with significant control on 2021-01-07 |
29/09/2129 September 2021 | Director's details changed for Mr Christopher Pegler on 2021-01-07 |
29/09/2129 September 2021 | Director's details changed for Mrs Anna Marie Pegler on 2021-01-07 |
29/09/2129 September 2021 | Confirmation statement made on 2021-08-14 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
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