WEALTH CONCIERGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2516 October 2025 New

View Document

16/10/2516 October 2025 New

View Document

16/10/2516 October 2025 NewAudit exemption subsidiary accounts made up to 2024-03-31

View Document

16/10/2516 October 2025 New

View Document

18/09/2518 September 2025 New

View Document

18/09/2518 September 2025 New

View Document

09/09/259 September 2025 NewPrevious accounting period extended from 2025-03-29 to 2025-03-31

View Document

27/08/2527 August 2025 Compulsory strike-off action has been discontinued

View Document

27/08/2527 August 2025 Compulsory strike-off action has been discontinued

View Document

26/08/2526 August 2025 First Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 First Gazette notice for compulsory strike-off

View Document

30/03/2530 March 2025 Current accounting period shortened from 2024-03-30 to 2024-03-29

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

20/03/2520 March 2025 Notification of Pure Gold Holdings Limited as a person with significant control on 2025-03-13

View Document

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

View Document

14/07/2414 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-03-31

View Document

28/03/2428 March 2024 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

22/12/2322 December 2023 Change of details for The Pure Holding Group Limited as a person with significant control on 2023-12-22

View Document

19/12/2319 December 2023 Director's details changed for Mr Andrew John Killian on 2023-12-19

View Document

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

View Document

19/12/2319 December 2023 Director's details changed for Mr Joshua Robert Saul on 2023-12-19

View Document

17/10/2317 October 2023 Change of details for The Pure Holding Group Limited as a person with significant control on 2023-10-17

View Document

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

View Document

17/10/2317 October 2023 Withdrawal of the directors' register information from the public register

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

24/11/2224 November 2022 Previous accounting period shortened from 2022-06-30 to 2022-03-31

View Document

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

View Document

20/10/2220 October 2022 Notification of The Pure Holding Group Limited as a person with significant control on 2022-10-20

View Document

20/10/2220 October 2022 Cessation of Gregory Paul Walters as a person with significant control on 2022-10-20

View Document

20/10/2220 October 2022 Termination of appointment of Gregory Paul Walters as a director on 2022-10-20

View Document

20/10/2220 October 2022 Appointment of Mr Joshua Robert Saul as a director on 2022-10-20

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2021-06-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM 37-39 LUDGATE HILL BIRMINGHAM B3 1EH

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

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

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

16/01/1916 January 2019 04/01/19 STATEMENT OF CAPITAL GBP 4000

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM 37-39 LUDGATE HILL BIRMINGHAM WEST MIDLANDS B3 1EH

View Document

19/12/1819 December 2018 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR IAN BIGWOOD

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PAUL WALTERS / 01/02/2018

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN KILLIAN / 01/02/2018

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 37-39 LUDGATE HILL BIRMINGHAM B3 1EH ENGLAND

View Document

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM 5 ST PAULS TERRACE 82 NORTHWOOD STREET BIRMINGHAM B3 1TH

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY PAUL WALTERS

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED IAN BIGWOOD

View Document

18/07/1618 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM 7 BELLA PAIS CLOSE ALDRIDGE WALSALL WS9 0PZ ENGLAND

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1529 June 2015 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