(AA) Micro company accounts made up to 31st December 2022
filed on: 17th, September 2023
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 22nd May 2023
filed on: 22nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd May 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2nd May 2023. New Address: The Northern and Shell Building 10 Lower Thames Street London EC3R 6AF. Previous address: 106 - 108 Beckenham Road Beckenham BR3 4RH England
filed on: 2nd, May 2023
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th February 2023
filed on: 15th, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd January 2023
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 13th January 2022. New Address: 106 - 108 Beckenham Road Beckenham BR3 4RH. Previous address: 10 4th Floor, Northern and Shell Building 10 Lower Thames Street London EC3R 6AF England
filed on: 13th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th January 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed client centric wealth efficiency service LIMITEDcertificate issued on 22/11/21
filed on: 22nd, November 2021
| change of name
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 8th, September 2021
| accounts
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 9th, June 2021
| incorporation
|
Free Download
(21 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 9th, June 2021
| resolution
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 27th January 2021
filed on: 31st, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 1st January 2021 director's details were changed
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 23rd November 2020. New Address: 10 4th Floor, Northern and Shell Building 10 Lower Thames Street London EC3R 6AF. Previous address: C/O Regus Serviced Offices 1st Floor Cobham Msa Downside Cobham Surrey KT11 3DB England
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 4th, August 2020
| resolution
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, August 2020
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th January 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 7th June 2019. New Address: C/O Regus Serviced Offices 1st Floor Cobham Msa Downside Cobham Surrey KT11 3DB. Previous address: 2 Station Road Chertsey Surrey KT16 8BE England
filed on: 7th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th January 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 3rd, May 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th January 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 27th January 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 27th January 2016 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened from 31st January 2016 to 31st December 2015
filed on: 18th, September 2015
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed CL1ENTCENTRIC wealth management LIMITEDcertificate issued on 04/08/15
filed on: 4th, August 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Address change date: 3rd August 2015. New Address: 2 Station Road Chertsey Surrey KT16 8BE. Previous address: 85 Harrow Close Addlestone KT15 2GJ
filed on: 3rd, August 2015
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 27th April 2015: 120.00 GBP
filed on: 27th, April 2015
| capital
|
Free Download
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 15th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 27th January 2015 with full list of members
filed on: 27th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 31st March 2014: 110.00 GBP
filed on: 30th, April 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 27th, January 2014
| incorporation
|
Free Download
(21 pages)
|