Advanced company searchLink opens in new window

INCE WEALTH LIMITED

Company number 02611363

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Mar 2026 AA Total exemption full accounts made up to 31 March 2025
31 Jul 2025 CS01 Confirmation statement made on 18 July 2025 with no updates
31 Jul 2025 AD02 Register inspection address has been changed from Llanmaes St Fagans Cardiff CF5 6DU to 60 Minster Road London NW2 3RE
22 Jul 2025 CH01 Director's details changed for Mr Simon Robert Oakes on 7 January 2025
22 Jul 2025 PSC01 Notification of Simon Robert Oakes as a person with significant control on 25 June 2025
22 Jul 2025 PSC01 Notification of Christopher John Yates as a person with significant control on 25 June 2025
01 Apr 2025 AA Full accounts made up to 31 March 2024
07 Jan 2025 AD01 Registered office address changed from 33 Charles Street Cardiff CF10 2GA United Kingdom to C/O Quantuma Llp 3rd Floor 37 Frederick Place Brighton BN1 4EA on 7 January 2025
07 Jan 2025 TM02 Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 16 January 2024
10 Dec 2024 AA Full accounts made up to 31 March 2023
10 Dec 2024 AA Full accounts made up to 31 March 2022
10 Dec 2024 CS01 Confirmation statement made on 18 July 2024 with updates
10 Dec 2024 CS01 Confirmation statement made on 16 May 2023 with no updates
10 Dec 2024 RT01 Administrative restoration application
16 Jan 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
30 Mar 2023 AA01 Current accounting period shortened from 31 March 2022 to 30 March 2022
08 Nov 2022 AP01 Appointment of Simon Robert Oakes as a director on 8 November 2022
30 Sep 2022 TM01 Termination of appointment of Adrian John Biles as a director on 27 September 2022
30 Sep 2022 TM01 Termination of appointment of John Christopher Morris Biles as a director on 27 September 2022
23 Sep 2022 AD01 Registered office address changed from , Llanmaes Michaelston Road, St Fagans, Cardiff, CF5 6DU, United Kingdom to 33 Charles Street Cardiff CF10 2GA on 23 September 2022
30 Jun 2022 TM01 Termination of appointment of Nicholas Patrick Hamilton Rucker as a director on 30 June 2022
17 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates