IVAN EDGAR 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
23/07/2523 July 2025 NewChange of details for Mr Ivan Edgar as a person with significant control on 2025-07-23

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

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

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

29/02/2429 February 2024 Registered office address changed from Suite 2D the Links Herne Bay Kent CT6 7GQ England to The Oast House Hawe Lane Sturry Canterbury Kent CT2 0LP on 2024-02-29

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

29/02/2429 February 2024 Termination of appointment of Mary Edith Edgar as a secretary on 2024-02-26

View Document

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

View Accounts

04/05/234 May 2023 Amended total exemption full accounts made up to 2021-07-31

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

10/02/2310 February 2023 Statement of capital following an allotment of shares on 2023-01-01

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

19/10/2219 October 2022 Compulsory strike-off action has been discontinued

View Document

19/10/2219 October 2022 Compulsory strike-off action has been discontinued

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2021-07-31

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/05/2021 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS EDITH EDGAR / 21/05/2020

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/06/1826 June 2018 26/06/18 STATEMENT OF CAPITAL GBP 103

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MRS NAOMI EDGAR

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

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

View Accounts

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM C/O CROSSLEY & DAVIS LTD THE BEECH OFFICE KENT ENTERPRISE HOUSE THE LINKS HERNE BAY KENT CT6 9GQ UNITED KINGDOM

View Document

28/04/1728 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 31/03/17 STATEMENT OF CAPITAL GBP 5

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

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

View Accounts

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM THE COACH HOUSE, 7 MILL ROAD, STURRY, CANTERBURY KENT CT2 0AJ

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/10/1523 October 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

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

View Accounts

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/09/143 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

01/08/141 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

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

View Accounts

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/08/1329 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/08/1220 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/07/1126 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/07/1027 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN EDGAR / 17/07/2010

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED MR IVAN EDGAR

View Document

21/07/0921 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR MALCOLM MARSH

View Document

21/07/0921 July 2009 SECRETARY APPOINTED MRS EDITH EDGAR

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED SECRETARY TRACIE FULLER

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/01/0928 January 2009 COMPANY NAME CHANGED COMMS DIGITAL LIMITED CERTIFICATE ISSUED ON 29/01/09

View Document

05/08/085 August 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM MARSH / 01/08/2008

View Document

24/07/0724 July 2007 COMPANY NAME CHANGED THANET STAGE SCHOOL LIMITED CERTIFICATE ISSUED ON 24/07/07

View Document

17/07/0717 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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