DEBRA WAIT WEALTH MANAGEMENT LTD

Company Documents

DateDescription
04/11/254 November 2025 NewFirst Gazette notice for voluntary strike-off

View Document

04/11/254 November 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/10/2523 October 2025 NewApplication to strike the company off the register

View Document

14/10/2514 October 2025 NewMicro company accounts made up to 2025-02-02

View Document

02/02/252 February 2025 Annual accounts for year ending 02 Feb 2025

View Accounts

29/11/2429 November 2024 Confirmation statement made on 2024-11-18 with updates

View Document

01/11/241 November 2024 Micro company accounts made up to 2024-02-02

View Document

02/02/242 February 2024 Annual accounts for year ending 02 Feb 2024

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-18 with updates

View Document

16/03/2316 March 2023 Micro company accounts made up to 2023-02-02

View Document

16/02/2316 February 2023 Previous accounting period extended from 2022-11-30 to 2023-02-02

View Document

16/02/2316 February 2023 Registered office address changed from 8 Market Street Wisbech Cambridgeshire PE13 1EX to 4th Floor 40 Bank Street London E14 5NR on 2023-02-16

View Document

14/02/2314 February 2023 Appointment of Mr Nauman Gondal as a director on 2023-02-02

View Document

14/02/2314 February 2023 Termination of appointment of Debra Elizabeth Wait as a director on 2023-02-02

View Document

13/02/2313 February 2023 Cessation of Debra Elizabeth Wait as a person with significant control on 2023-02-02

View Document

13/02/2313 February 2023 Notification of Apollo Private Wealth Ltd as a person with significant control on 2023-02-02

View Document

02/02/232 February 2023 Annual accounts for year ending 02 Feb 2023

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-18 with updates

View Document

01/04/221 April 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

31/08/1831 August 2018 06/04/18 STATEMENT OF CAPITAL GBP 105

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/08/1729 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/11/1523 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

22/08/1522 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM 6 SOUTH BRINK WISBECH CAMBS PE13 1JA

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

18/11/1418 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/12/1311 December 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

16/08/1316 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

19/11/1219 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM SUITE 38 THE BOATHOUSE BUSINESS CENTRE 1 HARBOUR SQUARE, NENE PARADE WISBECH CAMBS PE13 3BH ENGLAND

View Document

18/11/1118 November 2011 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