WEALTH CONCIERGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/10/2516 October 2025 New | |
| 16/10/2516 October 2025 New | |
| 16/10/2516 October 2025 New | Audit exemption subsidiary accounts made up to 2024-03-31 |
| 16/10/2516 October 2025 New | |
| 18/09/2518 September 2025 New | |
| 18/09/2518 September 2025 New | |
| 09/09/259 September 2025 New | Previous accounting period extended from 2025-03-29 to 2025-03-31 |
| 27/08/2527 August 2025 | Compulsory strike-off action has been discontinued |
| 27/08/2527 August 2025 | Compulsory strike-off action has been discontinued |
| 26/08/2526 August 2025 | First Gazette notice for compulsory strike-off |
| 26/08/2526 August 2025 | First Gazette notice for compulsory strike-off |
| 30/03/2530 March 2025 | Current accounting period shortened from 2024-03-30 to 2024-03-29 |
| 20/03/2520 March 2025 | Confirmation statement made on 2025-03-20 with updates |
| 20/03/2520 March 2025 | Notification of Pure Gold Holdings Limited as a person with significant control on 2025-03-13 |
| 20/12/2420 December 2024 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 16 Kirby Street London EC1N 8TS on 2024-12-20 |
| 14/07/2414 July 2024 | Confirmation statement made on 2024-06-29 with no updates |
| 28/06/2428 June 2024 | Total exemption full accounts made up to 2023-03-31 |
| 28/03/2428 March 2024 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
| 22/12/2322 December 2023 | Change of details for The Pure Holding Group Limited as a person with significant control on 2023-12-22 |
| 19/12/2319 December 2023 | Director's details changed for Mr Andrew John Killian on 2023-12-19 |
| 19/12/2319 December 2023 | Registered office address changed from 1 Royal Exchange London EC3V 3DG England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-12-19 |
| 19/12/2319 December 2023 | Director's details changed for Mr Joshua Robert Saul on 2023-12-19 |
| 17/10/2317 October 2023 | Change of details for The Pure Holding Group Limited as a person with significant control on 2023-10-17 |
| 17/10/2317 October 2023 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to 1 Royal Exchange London EC3V 3DG on 2023-10-17 |
| 17/10/2317 October 2023 | Withdrawal of the directors' register information from the public register |
| 29/06/2329 June 2023 | Confirmation statement made on 2023-06-29 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 24/11/2224 November 2022 | Previous accounting period shortened from 2022-06-30 to 2022-03-31 |
| 15/11/2215 November 2022 | Registered office address changed from Finance House 106 Foley Road West Sutton Coldfield B74 3NP England to Finsgate 5-7 Cranwood Street London EC1V 9EE on 2022-11-15 |
| 20/10/2220 October 2022 | Notification of The Pure Holding Group Limited as a person with significant control on 2022-10-20 |
| 20/10/2220 October 2022 | Cessation of Gregory Paul Walters as a person with significant control on 2022-10-20 |
| 20/10/2220 October 2022 | Termination of appointment of Gregory Paul Walters as a director on 2022-10-20 |
| 20/10/2220 October 2022 | Appointment of Mr Joshua Robert Saul as a director on 2022-10-20 |
| 16/05/2216 May 2022 | Total exemption full accounts made up to 2021-06-30 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 04/01/224 January 2022 | Registered office address changed from C/O Azets First Floor, International House 20 Hatherton Street Walsall WS4 2LA England to Finance House 106 Foley Road West Sutton Coldfield B74 3NP on 2022-01-04 |
| 01/07/211 July 2021 | Confirmation statement made on 2021-06-29 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 07/09/207 September 2020 | REGISTERED OFFICE CHANGED ON 07/09/2020 FROM C/O BALDWINS FIRST FLOOR INTERNATIONAL HOUSE 20 HATHERTON STREET WALSALL WS4 2LA ENGLAND |
| 10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 14/02/2014 February 2020 | REGISTERED OFFICE CHANGED ON 14/02/2020 FROM 37-39 LUDGATE HILL BIRMINGHAM B3 1EH |
| 15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES |
| 12/07/1912 July 2019 | REGISTERED OFFICE CHANGED ON 12/07/2019 FROM 246 GROUP CROSSWAY 156 GREAT CHARLES STREET QUEENSWAY BIRMINGHAM B3 3HN ENGLAND |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 16/01/1916 January 2019 | 04/01/19 STATEMENT OF CAPITAL GBP 4000 |
| 19/12/1819 December 2018 | REGISTERED OFFICE CHANGED ON 19/12/2018 FROM 37-39 LUDGATE HILL BIRMINGHAM WEST MIDLANDS B3 1EH |
| 19/12/1819 December 2018 | ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
| 19/12/1819 December 2018 | APPOINTMENT TERMINATED, DIRECTOR IAN BIGWOOD |
| 09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 01/02/181 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PAUL WALTERS / 01/02/2018 |
| 01/02/181 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN KILLIAN / 01/02/2018 |
| 18/09/1718 September 2017 | REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 37-39 LUDGATE HILL BIRMINGHAM B3 1EH ENGLAND |
| 14/09/1714 September 2017 | REGISTERED OFFICE CHANGED ON 14/09/2017 FROM 5 ST PAULS TERRACE 82 NORTHWOOD STREET BIRMINGHAM B3 1TH |
| 20/07/1720 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY PAUL WALTERS |
| 20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 12/01/1712 January 2017 | DIRECTOR APPOINTED IAN BIGWOOD |
| 18/07/1618 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
| 12/07/1612 July 2016 | REGISTERED OFFICE CHANGED ON 12/07/2016 FROM 7 BELLA PAIS CLOSE ALDRIDGE WALSALL WS9 0PZ ENGLAND |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 29/06/1529 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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