TEMPLE ROW WEALTH MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

16/01/2516 January 2025 Appointment of Mrs Margo Michelle Dalton as a director on 2025-01-13

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/12/2410 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

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

View Document

05/08/245 August 2024 Termination of appointment of Margo Michelle Dalton as a director on 2024-08-05

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-11-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

27/02/2027 February 2020 PREVSHO FROM 30/04/2020 TO 31/12/2019

View Document

08/01/208 January 2020 CESSATION OF MARGO MICHELLE DALTON AS A PSC

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

08/01/208 January 2020 CESSATION OF BARTON DYKE DALTON AS A PSC

View Document

08/01/208 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAPTURN LIMITED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGO MICHELLE DALTON / 17/10/2019

View Document

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

View Document

19/05/1919 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGO MICHELLE DALTON / 30/04/2019

View Document

30/04/1930 April 2019 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