CTP 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
17/01/2517 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

17/03/2317 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/12/2131 December 2021 Termination of appointment of Anthony John Round as a director on 2021-12-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ANTHONY ROUND / 22/11/2019

View Document

22/11/1922 November 2019 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER ANTHONY ROUND / 22/11/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/06/1929 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR ALEXANDER ANTHONY ROUND

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/04/1829 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR ANTHONY JOHN ROUND

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GREG FINCH / 14/02/2018

View Document

15/02/1815 February 2018 PSC'S CHANGE OF PARTICULARS / MR GREGORY FINCH / 14/02/2018

View Document

15/02/1815 February 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER ANTHONY ROUND / 14/02/2018

View Document

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 2 ELEMENT COURT HILTON CROSS BUSINESS PARK CANNOCK ROAD WOLVERHAMPTON WEST MIDLANDS WV10 7FE ENGLAND

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

27/04/1727 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM 20 VULCAN ROAD BILSTON WEST MIDLANDS WV14 7HT

View Document

28/08/1528 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/08/1417 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/10/137 October 2013 DIRECTOR APPOINTED MR GREGORY FINCH

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM BRANDELHOWE 109 SPRINGHILL LANE LOWER PENN WOLVERHAMPTON WEST MIDLANDS WV4 4TW ENGLAND

View Document

07/10/137 October 2013 02/10/13 STATEMENT OF CAPITAL GBP 100

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR LYNNE ROUND

View Document

07/10/137 October 2013 SECRETARY APPOINTED MR GREGORY FINCH

View Document

15/07/1315 July 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