CONSILIUM WEALTH MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/03/2527 March 2025 | Confirmation statement made on 2025-03-14 with no updates |
| 23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 14/03/2414 March 2024 | Confirmation statement made on 2024-03-14 with no updates |
| 17/11/2317 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 14/08/2314 August 2023 | Termination of appointment of Hannah Rachel Creighton as a director on 2023-04-01 |
| 14/06/2314 June 2023 | Confirmation statement made on 2023-06-14 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 13/02/2313 February 2023 | Amended total exemption full accounts made up to 2022-03-31 |
| 10/02/2310 February 2023 | Change of details for Mr Wayne Geoffrey Coleman as a person with significant control on 2022-03-31 |
| 10/02/2310 February 2023 | Confirmation statement made on 2023-02-10 with updates |
| 10/02/2310 February 2023 | Cessation of Hannah Rachel Creighton as a person with significant control on 2022-03-31 |
| 23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 19/03/2119 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 17/03/2117 March 2021 | CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES |
| 11/11/2011 November 2020 | CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/12/1918 December 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19 |
| 01/12/191 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES |
| 06/08/196 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH RACHEL CREIGHTON / 06/08/2019 |
| 06/08/196 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE GEOFFREY COLEMAN / 06/08/2019 |
| 06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES |
| 06/08/196 August 2019 | PSC'S CHANGE OF PARTICULARS / MISS HANNAH RACHEL CREIGHTON / 06/08/2019 |
| 06/08/196 August 2019 | PSC'S CHANGE OF PARTICULARS / MR WAYNE GEOFFREY COLEMAN / 06/08/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES |
| 17/07/1817 July 2018 | CURRSHO FROM 30/06/2019 TO 31/03/2019 |
| 12/06/1812 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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