CST WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

23/01/2523 January 2025 Current accounting period extended from 2025-04-30 to 2025-06-30

View Document

28/11/2428 November 2024 Cessation of David Gwyn Jones Williams as a person with significant control on 2024-10-29

View Document

28/11/2428 November 2024 Notification of Brooks Macdonald Group Plc as a person with significant control on 2024-10-29

View Document

28/11/2428 November 2024 Cessation of Karen Ailsa Williams as a person with significant control on 2024-10-29

View Document

21/11/2421 November 2024 Registered office address changed from 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ to 21 Lombard Street London EC3V 9AH on 2024-11-21

View Document

01/11/241 November 2024 Purchase of own shares.

View Document

22/10/2422 October 2024 Cancellation of shares. Statement of capital on 2021-11-04

View Document

22/10/2422 October 2024 Cancellation of shares. Statement of capital on 2015-11-30

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

01/02/231 February 2023 Full accounts made up to 2022-04-30

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

07/02/187 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 VARYING SHARE RIGHTS AND NAMES

View Document

02/05/172 May 2017 06/03/17 STATEMENT OF CAPITAL GBP 100

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

06/04/176 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

06/04/176 April 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/03/1721 March 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/03/16

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/03/1611 March 2016 04/03/16 STATEMENT OF CAPITAL GBP 90

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/07/1520 July 2015 VARYING SHARE RIGHTS AND NAMES

View Document

04/03/154 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

03/12/143 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

05/11/145 November 2014 PREVEXT FROM 31/03/2014 TO 30/04/2014

View Document

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

View Accounts

06/03/146 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR KAREN WILLIAMS

View Document

04/03/134 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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