CWCI PRIVATE WEALTH MANAGEMENT LTD

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-22 with updates

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-06 with updates

View Document

02/05/232 May 2023 Director's details changed for Mr Anurag Kapoor on 2023-03-04

View Document

02/05/232 May 2023 Change of details for Mr Anurag Kapoor as a person with significant control on 2023-03-04

View Document

25/04/2325 April 2023 Change of details for Mr Anurag Kapoor as a person with significant control on 2023-03-03

View Document

25/04/2325 April 2023 Termination of appointment of Rakesh Davda as a director on 2023-03-03

View Document

25/04/2325 April 2023 Cessation of Rakesh Davda as a person with significant control on 2023-03-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

28/04/2228 April 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

06/04/206 April 2020 PSC'S CHANGE OF PARTICULARS / MR RAKESH DAVDA / 06/05/2016

View Document

02/04/202 April 2020 06/05/16 STATEMENT OF CAPITAL GBP 4

View Document

02/04/202 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANURAG KAPOOR

View Document

02/04/202 April 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/04/2020

View Document

02/04/202 April 2020 NOTIFICATION OF PSC STATEMENT ON 02/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/11/1928 November 2019 PREVEXT FROM 28/02/2019 TO 31/03/2019

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 1ST FLOOR OFFICES 7 GERARD STREET ASHTON-IN-MAKERFIELD WIGAN GREATER MANCHESTER WN4 9AG UNITED KINGDOM

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, SECRETARY ACCOUNTANCY ADVANTAGE LTD

View Document

19/05/1919 May 2019 REGISTERED OFFICE CHANGED ON 19/05/2019 FROM FLAT 5 FRANCIS HOUSE, 25 ELTRINGHAM STREET LONDON SW18 1GU ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAKESH DAVDA / 01/05/2018

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANURAG KAPOOR / 01/05/2018

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / MR RAKESH DAVDA / 01/05/2018

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM FINCHLEY HOUSE 707 HIGH ROAD LONDON N12 0BT ENGLAND

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/12/1713 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/11/1615 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

06/05/166 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

21/04/1621 April 2016 CORPORATE SECRETARY APPOINTED ACCOUNTANCY ADVANTAGE LTD

View Document

14/03/1614 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

20/02/1520 February 2015 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