ICENI WEALTH MANAGEMENT LIMITED

7 Forbes Business Centre 7 Forbes Business Centre, Bury St Edmunds, IP32 7AR, Suffolk, United Kingdom
StatusACTIVE
Company No.08300390
CategoryPrivate Limited Company
Incorporated20 Nov 2012
Age11 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

ICENI WEALTH MANAGEMENT LIMITED is an active private limited company with number 08300390. It was incorporated 11 years, 6 months, 26 days ago, on 20 November 2012. The company address is 7 Forbes Business Centre 7 Forbes Business Centre, Bury St Edmunds, IP32 7AR, Suffolk, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 03 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Resolution

Date: 02 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 Jul 2019

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 30 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2019

Action Date: 31 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-31

Psc name: Mr Nigel Robert Davis-Smith

Documents

View document PDF

Cessation of a person with significant control

Date: 13 May 2019

Action Date: 31 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Richard Edward John Ross

Cessation date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-10

Officer name: Andrew Richard Edward John Ross

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-26

Officer name: Mr Nigel Robert Davis-Smith

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nigel Robert Davis-Smith

Change date: 2018-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-14

Old address: 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR

New address: 7 Forbes Business Centre Kempson Way Bury St Edmunds Suffolk IP32 7AR

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Richard Edward John Ross

Change date: 2017-10-05

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-05

Officer name: Mr Andrew Richard Edward John Ross

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Richard Edward John Ross

Change date: 2016-11-09

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-09

Officer name: Mr Andrew Richard Edward John Ross

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2015

Action Date: 22 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Robert Davis-Smith

Change date: 2015-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2015

Action Date: 14 May 2015

Category: Address

Type: AD01

Change date: 2015-05-14

New address: 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR

Old address: 1 Langham Grange Langham Bury St Edmunds Suffolk IP31 3EE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2014

Action Date: 20 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 20 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-20

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2013

Action Date: 20 Nov 2012

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2012-11-20

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2013

Action Date: 20 Nov 2012

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2012-11-20

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Aug 2013

Action Date: 01 Aug 2013

Category: Address

Type: AD01

Old address: Marsh Barn Ferry Road Surlingham Norwich Norfolk NR14 7AR England

Change date: 2013-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-11-30

Documents

View document PDF

Incorporation company

Date: 20 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BBK IMPORT EXPORT LTD

52A CONNAUGHT AVENUE,FRINTON-ON-SEA,CO13 9PR

Number:11751770
Status:ACTIVE
Category:Private Limited Company

BENEDICTUS TRUST

84 CAMBRIDGE STREET,LONDON,SW1V 4QQ

Number:07704119
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ENSIGN CARE LTD

44 SEAVIEW CRESCENT,GOODWICK,SA64 0AZ

Number:09036439
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JML PROPERTIES LIMITED

22 MOLESCROFT ROAD,EAST YORKSHIRE,HU17 7ED

Number:03753200
Status:ACTIVE
Category:Private Limited Company

NATURAL HABITAT DEVELOPMENTS LIMITED

5 GODALMING BUSINESS CENTRE,GODALMING,GU7 1XW

Number:04616007
Status:ACTIVE
Category:Private Limited Company

PAINTAL GEOSCIENCE LTD.

25 CAMERON LANE,NEWARK,NG24 3GE

Number:11599303
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source