DIRECT 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
03/02/253 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Secretary's details changed for Wincham Accountancy Limited on 2024-04-02

View Document

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

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

12/02/2412 February 2024 Second filing of Confirmation Statement dated 2023-02-03

View Document

06/02/246 February 2024 Registered office address changed from Suite D, First Floor, Meadowside Mountbatten Way Congleton Cheshire CW12 1DY England to Riverside Mountbatten Way Congleton CW12 1DY on 2024-02-06

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/10/2225 October 2022 Registered office address changed from 103 Silk House Park Green Macclesfield Cheshire SK11 7QJ England to Suite D, First Floor, Meadowside Mountbatten Way Congleton Cheshire CW12 1DY on 2022-10-25

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with updates

View Document

11/06/2111 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

11/06/2111 June 2021 CORPORATE SECRETARY APPOINTED WINCHAM ACCOUNTANCY LIMITED

View Document

11/06/2111 June 2021 CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES

View Document

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

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 REGISTERED OFFICE CHANGED ON 16/11/2020 FROM UNIT GF 3A JOHN LONG TRADE PARK 29, YSTRAD ROAD FFORESTFACH SWANSEA SA5 4LH WALES

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

16/11/2016 November 2020 REGISTERED OFFICE CHANGED ON 16/11/2020 FROM 103 PARK GREEN MACCLESFIELD CHESHIRE SK11 7QJ ENGLAND

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MR BARRY KEVIN BRENNAN

View Document

30/07/2030 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY KEVIN BRENNAN

View Document

30/07/2030 July 2020 CESSATION OF GOWER HOLDINGS LTD AS A PSC

View Document

30/07/2030 July 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARDS

View Document

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

View Accounts

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/12/1912 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

27/10/1927 October 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

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

View Accounts

14/02/1914 February 2019 13/02/19 STATEMENT OF CAPITAL GBP 38900

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/10/1817 October 2018 CESSATION OF KJDW LIMITED AS A PSC

View Document

17/10/1817 October 2018 CESSATION OF JAYLEX CONSULTING LTD AS A PSC

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

09/05/189 May 2018 23/03/18 STATEMENT OF CAPITAL GBP 16600.00

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM PEMBROKE HOUSE CHARTER COURT SWANSEA ENTERPRISE PARK SWANSEA SA7 9FS UNITED KINGDOM

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYLEX CONSULTING LTD

View Document

21/12/1721 December 2017 20/12/17 STATEMENT OF CAPITAL GBP 11100

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOWER HOLDINGS LTD

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KJDW LIMITED

View Document

21/12/1721 December 2017 CESSATION OF GOWER WEALTH MANAGEMENT LTD AS A PSC

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

28/07/1728 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/06/178 June 2017 PREVEXT FROM 23/02/2017 TO 31/03/2017

View Document

05/06/175 June 2017 PREVSHO FROM 30/09/2017 TO 23/02/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/09/1615 September 2016 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