VICTOR EDMONDS WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2024-10-18

View Document

28/04/2528 April 2025 Previous accounting period extended from 2024-07-31 to 2024-10-18

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-26 with updates

View Document

08/01/258 January 2025 Satisfaction of charge 107108500001 in full

View Document

04/12/244 December 2024 Change of details for a person with significant control

View Document

03/12/243 December 2024 Director's details changed for Mr Victor Lewis Michael Edmonds on 2024-12-03

View Document

03/12/243 December 2024 Registered office address changed from 159 High Street Herne Bay Kent CT6 5AQ England to Unit S 10 Stone Way Lakesview International Business Park Canterbury Kent CT3 4GP on 2024-12-03

View Document

13/11/2413 November 2024 Appointment of Mr Jordan Simpson as a director on 2024-10-18

View Document

29/10/2429 October 2024 Cessation of Victor Lewis Michael Edmonds as a person with significant control on 2024-10-18

View Document

29/10/2429 October 2024 Notification of Edmonds and Simpson Wealth Management Limited as a person with significant control on 2024-10-18

View Document

18/10/2418 October 2024 Annual accounts for year ending 18 Oct 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with updates

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2023-07-31

View Document

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

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-26 with updates

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-26 with updates

View Document

23/09/2123 September 2021 Registered office address changed from 424 Margate Road Westwood Ramsgate Kent CT12 6SJ England to 159 High Street Herne Bay Kent CT6 5AQ on 2021-09-23

View Document

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

View Accounts

09/07/219 July 2021 Registration of charge 107108500001, created on 2021-07-08

View Document

27/08/2027 August 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

09/01/209 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/05/1928 May 2019 CURREXT FROM 30/04/2019 TO 31/07/2019

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

03/01/193 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

05/04/175 April 2017 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