MC WEALTH MANAGEMENT (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

02/01/252 January 2025

View Document

02/01/252 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

02/01/252 January 2025

View Document

02/01/252 January 2025

View Document

23/12/2423 December 2024 Registered office address changed from 5 Temple Square Temple Street Liverpool L2 5RH England to Suites C, D, E & F 14th Floor the Plaza 100 Old Hall Street Liverpool L3 9QJ on 2024-12-23

View Document

27/03/2427 March 2024 Accounts for a small company made up to 2023-03-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

22/02/2322 February 2023 Current accounting period shortened from 2023-04-30 to 2023-03-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

26/01/2326 January 2023 Accounts for a small company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

31/01/2231 January 2022 Change of details for Mitchell Charlesworth Llp as a person with significant control on 2017-04-28

View Document

23/12/2123 December 2021 Accounts for a small company made up to 2021-04-30

View Document

05/11/215 November 2021 Appointment of Mr Michael John Buxton as a director on 2021-10-22

View Document

05/11/215 November 2021 Termination of appointment of David John Frangleton as a director on 2021-10-22

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM 11TH FLOOR CENTURION HOUSE 129 DEANSGATE MANCHESTER M3 3WR

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

27/01/2027 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

01/02/191 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIES

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT HALL

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR ALISON LAVELLE

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

18/01/1818 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID ANTONIA

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MR PHILIP LESLIE GRIFFITHS

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID DARLINGTON

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

06/02/176 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MR MICHAEL JOHN WALL

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MR RICHARD WILLIAM PENN

View Document

04/03/164 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/03/155 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM 11TH FLOOR CENTURION HOUSE DEANSGATE MANCHESTER M3 3WR ENGLAND

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM CENTURION HOUSE 129 DEANSGATE MANCHESTER M3 3WR UNITED KINGDOM

View Document

10/07/1410 July 2014 CURREXT FROM 28/02/2015 TO 30/04/2015

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MR DAVID JOHN ANTONIA

View Document

08/07/148 July 2014 07/07/14 STATEMENT OF CAPITAL GBP 20000

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MR DAVID DARLINGTON

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MR ROBERT LEONARD DAVIES

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MR PAUL NIGEL WAINWRIGHT

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MRS ALISON JAYNE LAVELLE

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MR ROBERT JAN HALL

View Document

07/02/147 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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