TWELVE WEALTH MANAGEMENT - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-02 update founded_year null => 1991
2023-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/23, WITH UPDATES
2023-04-10 delete address 88 Fitzharris Avenue, Bournemouth, BH9 1BY
2023-04-10 insert address 925 Finchley Road, London, NW11 7PE
2023-04-10 update primary_contact 88 Fitzharris Avenue, Bournemouth, BH9 1BY => 925 Finchley Road, London, NW11 7PE
2023-04-07 delete address YORK HOUSE 23 KINGSWAY LONDON ENGLAND WC2B 6UJ
2023-04-07 insert address 925 FINCHLEY ROAD LONDON UNITED KINGDOM NW11 7PE
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update registered_address
2023-02-06 update founded_year 1991 => null
2022-12-29 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2022 FROM YORK HOUSE 23 KINGSWAY LONDON WC2B 6UJ ENGLAND
2022-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/22, WITH UPDATES
2022-06-25 update website_status DomainNotFound => OK
2022-05-25 update website_status OK => DomainNotFound
2022-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARC NICHOLAS NORRIS / 07/01/2022
2022-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LARA PAMELA NORRIS / 07/01/2022
2022-01-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARC NICHOLAS NORRIS / 07/01/2022
2022-01-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS LARA PAMELA NORRIS / 07/01/2022
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-30 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/21, WITH UPDATES
2021-04-08 delete source_ip 18.132.4.56
2021-04-08 delete source_ip 3.9.30.42
2021-04-08 insert source_ip 75.2.103.64
2021-04-08 insert source_ip 99.83.238.150
2021-01-15 delete address 88 Fitzharris Avenue, Bournemouth, BH9 1BY, United Kingdom
2021-01-15 delete index_pages_linkeddomain sjpinsights.co.uk
2021-01-15 delete index_pages_linkeddomain sjpp.co.uk
2021-01-15 delete source_ip 34.241.230.219
2021-01-15 delete source_ip 52.19.123.198
2021-01-15 insert source_ip 18.132.4.56
2021-01-15 insert source_ip 3.9.30.42
2021-01-15 update robots_txt_status www.twelvewm.co.uk: 404 => 200
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-30 delete address 88 FITZHARRIS AVENUE BOURNEMOUTH DORSET UNITED KINGDOM BH9 1BY
2020-10-30 insert address YORK HOUSE 23 KINGSWAY LONDON ENGLAND WC2B 6UJ
2020-10-30 update registered_address
2020-10-07 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2020 FROM 88 FITZHARRIS AVENUE BOURNEMOUTH DORSET BH9 1BY UNITED KINGDOM
2020-09-23 insert address 1st Floor, York House 23 Kingsway London WC2B 6UJ
2020-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-07 insert company_previous_name NORRIS WEALTH MANAGEMENT LIMITED
2020-03-07 update account_category NO ACCOUNTS FILED => UNAUDITED ABRIDGED
2020-03-07 update accounts_last_madeup_date null => 2019-03-31
2020-03-07 update accounts_next_due_date 2020-03-20 => 2020-12-31
2020-03-07 update name NORRIS WEALTH MANAGEMENT LIMITED => TWELVE WEALTH MANAGEMENT LIMITED
2020-02-28 update statutory_documents COMPANY NAME CHANGED NORRIS WEALTH MANAGEMENT LIMITED CERTIFICATE ISSUED ON 28/02/20
2020-02-18 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2020-01-07 update account_ref_day 30 => 31
2020-01-07 update account_ref_month 6 => 3
2020-01-07 update accounts_next_due_date 2020-03-27 => 2020-03-20
2019-12-20 update statutory_documents PREVSHO FROM 30/06/2019 TO 31/03/2019
2019-11-07 delete address 9 NASCOT STREET LONDON UNITED KINGDOM W12 0HE
2019-11-07 insert address 88 FITZHARRIS AVENUE BOURNEMOUTH DORSET UNITED KINGDOM BH9 1BY
2019-11-07 update registered_address
2019-10-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 9 NASCOT STREET LONDON W12 0HE UNITED KINGDOM
2019-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES
2018-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LARA PAMELA KELLY / 16/07/2018
2018-07-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS LARA PAMELA KELLY / 16/07/2018
2018-06-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION