TEMPLE ROW WEALTH MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Total exemption full accounts made up to 2024-12-31 |
16/01/2516 January 2025 | Appointment of Mrs Margo Michelle Dalton as a director on 2025-01-13 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
10/12/2410 December 2024 | Confirmation statement made on 2024-11-29 with no updates |
16/08/2416 August 2024 | Registered office address changed from The Colmore Building the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT England to Unit 1, 1st Floor 7 Wrens Court 54 Victoria Road Sutton Coldfield B72 1SY on 2024-08-16 |
05/08/245 August 2024 | Termination of appointment of Margo Michelle Dalton as a director on 2024-08-05 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/11/2329 November 2023 | Confirmation statement made on 2023-11-29 with no updates |
08/03/238 March 2023 | Total exemption full accounts made up to 2022-12-31 |
09/01/239 January 2023 | Confirmation statement made on 2022-11-29 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/12/2115 December 2021 | Confirmation statement made on 2021-11-29 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/12/2030 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
14/12/2014 December 2020 | REGISTERED OFFICE CHANGED ON 14/12/2020 FROM SUITE M19 THE COLEMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY BIRMINGHAM B4 6AT ENGLAND |
11/12/2011 December 2020 | CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES |
27/02/2027 February 2020 | PREVSHO FROM 30/04/2020 TO 31/12/2019 |
08/01/208 January 2020 | CESSATION OF MARGO MICHELLE DALTON AS A PSC |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES |
08/01/208 January 2020 | CESSATION OF BARTON DYKE DALTON AS A PSC |
08/01/208 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAPTURN LIMITED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/11/1919 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGO MICHELLE DALTON / 17/10/2019 |
17/10/1917 October 2019 | REGISTERED OFFICE CHANGED ON 17/10/2019 FROM SUITE 16D THE MCLAREN BUILDING 46 THE PRIORY QUEENSWAY BIRMINGHAM B4 7LR ENGLAND |
19/05/1919 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGO MICHELLE DALTON / 30/04/2019 |
30/04/1930 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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