ATLANTIC WEALTH CONSULTANCY LTD
Status | ACTIVE |
Company No. | 06533529 |
Category | Private Limited Company |
Incorporated | 13 Mar 2008 |
Age | 16 years, 2 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
ATLANTIC WEALTH CONSULTANCY LTD is an active private limited company with number 06533529. It was incorporated 16 years, 2 months, 23 days ago, on 13 March 2008. The company address is 5 Heol Celyn, St. Asaph, LL17 0EX, Wales.
Company Fillings
Confirmation statement with no updates
Date: 15 Mar 2024
Action Date: 13 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-13
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2023
Action Date: 13 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-13
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts amended with accounts type micro entity
Date: 27 May 2022
Action Date: 31 Mar 2019
Category: Accounts
Type: AAMD
Made up date: 2019-03-31
Documents
Accounts amended with accounts type micro entity
Date: 21 Apr 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AAMD
Made up date: 2021-03-31
Documents
Accounts amended with accounts type micro entity
Date: 20 Apr 2022
Action Date: 31 Mar 2018
Category: Accounts
Type: AAMD
Made up date: 2018-03-31
Documents
Accounts amended with accounts type micro entity
Date: 20 Apr 2022
Action Date: 31 Mar 2020
Category: Accounts
Type: AAMD
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2022
Action Date: 13 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-13
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2021
Action Date: 13 Jul 2021
Category: Address
Type: AD01
New address: 5 Heol Celyn St. Asaph LL17 0EX
Old address: 5 Heol Celyn St. Asaph LL17 0EX Wales
Change date: 2021-07-13
Documents
Change person director company with change date
Date: 12 Jul 2021
Action Date: 09 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew Wilson
Change date: 2021-07-09
Documents
Change to a person with significant control
Date: 12 Jul 2021
Action Date: 09 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-09
Psc name: Mr Matthew Wilson
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2021
Action Date: 12 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-12
Old address: 45 Ffordd Brenig St. Asaph Denbighshire LL17 0EZ Wales
New address: 5 Heol Celyn St. Asaph LL17 0EX
Documents
Confirmation statement with no updates
Date: 16 Apr 2021
Action Date: 13 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-13
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2020
Action Date: 13 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-13
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2019
Action Date: 13 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-13
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2018
Action Date: 13 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-13
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2017
Action Date: 11 Dec 2017
Category: Address
Type: AD01
Old address: Terfyn Caerwys Road Cwm Denbighshire LL18 6HT
New address: 45 Ffordd Brenig St. Asaph Denbighshire LL17 0EZ
Change date: 2017-12-11
Documents
Confirmation statement with updates
Date: 17 Mar 2017
Action Date: 13 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-13
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2016
Action Date: 13 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-13
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 12 May 2015
Action Date: 12 May 2015
Category: Address
Type: AD01
Old address: Taxassist Accountants 31 Madoc Street Llandudno Gwynedd LL30 2TL
New address: Terfyn Caerwys Road Cwm Denbighshire LL18 6HT
Change date: 2015-05-12
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2015
Action Date: 13 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-13
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2014
Action Date: 13 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-13
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2013
Action Date: 13 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-13
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2012
Action Date: 13 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-13
Documents
Accounts amended with made up date
Date: 06 Feb 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AAMD
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2011
Action Date: 13 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-13
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 11 May 2010
Action Date: 11 May 2010
Category: Address
Type: AD01
Old address: Richmond Place 127 Boughton Chester CH3 5BH United Kingdom
Change date: 2010-05-11
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2010
Action Date: 13 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-13
Documents
Change person director company with change date
Date: 05 May 2010
Action Date: 13 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew Wilson
Change date: 2010-03-13
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 08 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/03/09; full list of members
Documents
Legacy
Date: 04 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed matthew wilson
Documents
Legacy
Date: 17 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary online corporate secretaries LIMITED
Documents
Legacy
Date: 17 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director online nominees LIMITED
Documents
Some Companies
100 ST. JAMES ROAD,NORTHAMPTON,NN5 5LF
Number: | 07807159 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
155 ACTON LANE,LONDON,NW10 7NJ
Number: | 05999418 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
DRIFTWOOD 76 BULMER LANE,GREAT YARMOUTH,NR29 4AF
Number: | 10020928 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MAIN STREET,COWDENBEATH,KY4 8AJ
Number: | SC604247 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CHURCH STREET,SLOUGH,SL1 7HZ
Number: | 06331402 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 DRIVEMOOR,GLOUCESTER,GL4 5XP
Number: | 06694886 |
Status: | ACTIVE |
Category: | Private Limited Company |