ARTORIUS WEALTH LIMITED

2nd Floor, The Boardwalk 2nd Floor, The Boardwalk, Manchester, M15 4PS
StatusACTIVE
Company No.08971309
CategoryPrivate Limited Company
Incorporated01 Apr 2014
Age10 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

ARTORIUS WEALTH LIMITED is an active private limited company with number 08971309. It was incorporated 10 years, 2 months, 17 days ago, on 01 April 2014. The company address is 2nd Floor, The Boardwalk 2nd Floor, The Boardwalk, Manchester, M15 4PS.



Company Fillings

Accounts with accounts type group

Date: 16 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2023

Action Date: 10 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-10

Officer name: Richard Harrington Page

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2023

Action Date: 10 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-10

Officer name: Rosalyn Antonia Breedy

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2023

Action Date: 02 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-02

Documents

View document PDF

Memorandum articles

Date: 23 Mar 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 23 Mar 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 22 Mar 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Capital

Type: SH19

Date: 2023-03-20

Capital : 29,747 GBP

Documents

View document PDF

Legacy

Date: 20 Mar 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 20 Mar 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/03/23

Documents

View document PDF

Resolution

Date: 20 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 18 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Capital

Type: SH19

Date: 2022-12-07

Capital : 32,809 GBP

Documents

View document PDF

Legacy

Date: 07 Dec 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 07 Dec 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/11/22

Documents

View document PDF

Resolution

Date: 07 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2022

Action Date: 22 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-22

Capital : 32,809 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2022

Action Date: 02 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rosalyn Antonia Breedy

Appointment date: 2022-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2022

Action Date: 03 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-03

Officer name: Mr Patrick Charles Mansel Lewis

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Carter

Termination date: 2022-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2022

Action Date: 05 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-05

Officer name: Mr Richard Harrington Page

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2022

Action Date: 09 Dec 2021

Category: Capital

Type: SH01

Capital : 31,309 GBP

Date: 2021-12-09

Documents

View document PDF

Accounts with accounts type group

Date: 10 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2021

Action Date: 23 Jun 2021

Category: Capital

Type: SH01

Capital : 29,809 GBP

Date: 2021-06-23

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2021

Action Date: 02 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-02

Documents

View document PDF

Second filing capital allotment shares

Date: 21 May 2021

Action Date: 30 Apr 2021

Category: Capital

Type: RP04SH01

Date: 2021-04-30

Capital : 29,763 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 May 2021

Action Date: 30 Apr 2021

Category: Capital

Type: SH01

Capital : 29,617 GBP

Date: 2021-04-30

Documents

View document PDF

Accounts with accounts type group

Date: 29 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2021

Action Date: 01 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-01

Capital : 29,617 GBP

Documents

View document PDF

Resolution

Date: 09 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 09 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Capital allotment shares

Date: 02 Jun 2020

Action Date: 01 Jun 2020

Category: Capital

Type: SH01

Capital : 28,103 GBP

Date: 2020-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-28

Capital : 28,090 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-12

Officer name: Michael John Oliver Toole

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Lewis Bennett

Termination date: 2020-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-12

Officer name: Gerard Hugh Mostyn Lane

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Michelle Robyn Grew

Appointment date: 2020-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Michael James Fletcher

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-30

Capital : 28,062 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2019

Action Date: 19 Aug 2019

Category: Capital

Type: SH01

Capital : 27,889 GBP

Date: 2019-08-19

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2019

Action Date: 26 Jun 2019

Category: Capital

Type: SH01

Capital : 27,769 GBP

Date: 2019-06-26

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2019

Action Date: 25 Jun 2019

Category: Capital

Type: SH01

Capital : 26,253 GBP

Date: 2019-06-25

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Accounts with accounts type group

Date: 18 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2019

Action Date: 11 Dec 2018

Category: Capital

Type: SH01

Capital : 26,088 GBP

Date: 2018-12-11

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2018

Action Date: 02 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-02

Capital : 23,642 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin John Block

Appointment date: 2018-10-04

Documents

View document PDF

Second filing capital allotment shares

Date: 10 Oct 2018

Action Date: 31 Aug 2018

Category: Capital

Type: RP04SH01

Date: 2018-08-31

Capital : 22,349 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2018

Action Date: 19 Aug 2018

Category: Capital

Type: SH01

Capital : 20,885 GBP

Date: 2018-08-19

Documents

View document PDF

Resolution

Date: 20 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2018

Action Date: 31 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-31

Capital : 20,770 GBP

Documents

View document PDF

Legacy

Date: 19 Jul 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 01/04/2018

Documents

View document PDF

Capital allotment shares

Date: 11 May 2018

Action Date: 18 Sep 2017

Category: Capital

Type: SH01

Capital : 19,306 GBP

Date: 2017-09-18

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2018

Action Date: 18 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-18

Capital : 19,306 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type group

Date: 06 Apr 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 03 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Lewis Bennett

Appointment date: 2017-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Daniel Ahearne

Appointment date: 2017-03-09

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2017

Action Date: 18 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-18

Capital : 19,306 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Jun 2017

Action Date: 17 May 2017

Category: Capital

Type: SH01

Date: 2017-05-17

Capital : 18,806 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-22

Officer name: Kevin Stephen Shone

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Capital : 18,556 GBP

Date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2017

Action Date: 28 Feb 2017

Category: Capital

Type: SH01

Capital : 18,206 GBP

Date: 2017-02-28

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2017

Action Date: 27 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-27

Capital : 17,967 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2017

Action Date: 30 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-30

Capital : 17,800 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 12 Dec 2016

Action Date: 03 Oct 2016

Category: Capital

Type: RP04SH01

Date: 2016-10-03

Capital : 15,333 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 12 Dec 2016

Action Date: 30 Sep 2016

Category: Capital

Type: RP04SH01

Date: 2016-09-30

Capital : 15,320 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 12 Dec 2016

Action Date: 22 Aug 2016

Category: Capital

Type: RP04SH01

Date: 2016-08-22

Capital : 14,680 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 12 Dec 2016

Action Date: 19 Aug 2016

Category: Capital

Type: RP04SH01

Date: 2016-08-19

Capital : 14,554 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 12 Dec 2016

Action Date: 29 Jun 2016

Category: Capital

Type: RP04SH01

Capital : 14,220 GBP

Date: 2016-06-29

Documents

View document PDF

Second filing capital allotment shares

Date: 12 Dec 2016

Action Date: 17 Jun 2016

Category: Capital

Type: RP04SH01

Date: 2016-06-17

Capital : 3,000 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 12 Dec 2016

Action Date: 16 Jun 2016

Category: Capital

Type: RP04SH01

Capital : 3,000 GBP

Date: 2016-06-16

Documents

View document PDF

Second filing capital allotment shares

Date: 12 Dec 2016

Action Date: 14 Jun 2016

Category: Capital

Type: RP04SH01

Capital : 3,000 GBP

Date: 2016-06-14

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2016

Action Date: 01 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-01

Capital : 17,633 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-31

Capital : 17,282 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2016

Action Date: 03 Oct 2016

Category: Capital

Type: SH01

Capital : 15,333 GBP

Date: 2016-10-03

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2016

Action Date: 30 Sep 2016

Category: Capital

Type: SH01

Capital : 15,320 GBP

Date: 2016-09-30

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2016

Action Date: 22 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-22

Capital : 14,680 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2016

Action Date: 19 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-19

Capital : 14,554 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2016

Action Date: 29 Jun 2016

Category: Capital

Type: SH01

Capital : 14,220 GBP

Date: 2016-06-29

Documents

View document PDF

Resolution

Date: 30 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 29 Jun 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 29 Jun 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 29 Jun 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2016

Action Date: 17 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-17

Capital : 13,953 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2016

Action Date: 16 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-16

Capital : 13,247 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2016

Action Date: 14 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-14

Capital : 11,598 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 May 2016

Action Date: 13 May 2016

Category: Capital

Type: SH01

Capital : 10,561 GBP

Date: 2016-05-13

Documents

View document PDF

Resolution

Date: 10 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Capital allotment shares

Date: 03 May 2016

Action Date: 03 May 2016

Category: Capital

Type: SH01

Capital : 10,478 GBP

Date: 2016-05-03

Documents

View document PDF


Some Companies

COLLEGIUM INVESTMENTS LLP

28 SANDELSWOOD END,BEACONSFIELD,HP9 2AE

Number:OC404023
Status:ACTIVE
Category:Limited Liability Partnership

DIGITAL PRODUCT MANAGEMENT SERVICES LIMITED

FIRST FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:11736942
Status:ACTIVE
Category:Private Limited Company

GLENBROOK CONSTRUCTIONS LIMITED

MCL ACCOUNTANTS LIMITED TOWER HOUSE,HARWICH,CO12 3PJ

Number:08679140
Status:ACTIVE
Category:Private Limited Company

JNSS INVESTMENTS LIMITED

1 QUEENS WAY,LONDON,NW4 2TN

Number:09614510
Status:ACTIVE
Category:Private Limited Company

MSJ ACCOUNTANCY LTD

47 CANNON LANE,LUTON,LU2 8BJ

Number:07147342
Status:ACTIVE
Category:Private Limited Company

SIMPSONS WEALTH MANAGEMENT LLP

5 NORTH STREET,HAILSHAM,BN27 1DQ

Number:OC365180
Status:ACTIVE
Category:Limited Liability Partnership

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