CDC WEALTH MANAGEMENT HOLDINGS LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | Resolutions |
| 07/10/257 October 2025 New | |
| 07/10/257 October 2025 New | |
| 07/10/257 October 2025 New | Statement of capital on 2025-10-07 |
| 24/09/2524 September 2025 New | Full accounts made up to 2024-12-31 |
| 08/08/258 August 2025 | Confirmation statement made on 2025-07-29 with no updates |
| 20/02/2520 February 2025 | Registered office address changed from 78 Cannon Street London EC4N 6HL England to Cannon Place 78 Cannon Street London EC4N 6HL on 2025-02-20 |
| 07/02/257 February 2025 | Registered office address changed from The Clove Building 2nd Floor 4 Maguire Street London SE1 2NQ England to 78 Cannon Street London EC4N 6HL on 2025-02-07 |
| 27/12/2427 December 2024 | Full accounts made up to 2023-12-31 |
| 10/12/2410 December 2024 | Satisfaction of charge 121291850001 in full |
| 04/09/244 September 2024 | Confirmation statement made on 2024-07-29 with no updates |
| 02/05/242 May 2024 | Termination of appointment of Alasdair Gillingham as a secretary on 2023-12-15 |
| 02/05/242 May 2024 | Termination of appointment of Alasdair James Vaughan Gillingham as a director on 2023-12-15 |
| 21/02/2421 February 2024 | Registered office address changed from 22 Cross Keys Close London W1U 2DW England to The Clove Building 2nd Floor 4 Maguire Street London SE1 2NQ on 2024-02-21 |
| 13/10/2313 October 2023 | Full accounts made up to 2022-12-31 |
| 02/08/232 August 2023 | Confirmation statement made on 2023-07-29 with no updates |
| 22/04/2322 April 2023 | Resolutions |
| 22/04/2322 April 2023 | Memorandum and Articles of Association |
| 22/04/2322 April 2023 | Resolutions |
| 11/04/2311 April 2023 | Registration of charge 121291850001, created on 2023-04-03 |
| 11/10/2211 October 2022 | Group of companies' accounts made up to 2021-12-31 |
| 27/04/2227 April 2022 | Change of share class name or designation |
| 09/08/209 August 2020 | PREVSHO FROM 31/07/2020 TO 31/03/2020 |
| 31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES |
| 29/10/1929 October 2019 | 05/09/19 STATEMENT OF CAPITAL GBP 2940000 |
| 01/10/191 October 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN GEORGE DIXON / 05/09/2019 |
| 27/09/1927 September 2019 | ADOPT ARTICLES 05/09/2019 |
| 27/09/1927 September 2019 | ADOPT ARTICLES 05/09/2019 |
| 10/09/1910 September 2019 | REDUCE ISSUED CAPITAL 05/09/2019 |
| 10/09/1910 September 2019 | SOLVENCY STATEMENT DATED 05/09/19 |
| 10/09/1910 September 2019 | STATEMENT BY DIRECTORS |
| 10/09/1910 September 2019 | 10/09/19 STATEMENT OF CAPITAL GBP 2557800 |
| 30/07/1930 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company