CDC WEALTH MANAGEMENT HOLDINGS LIMITED

Company Documents

DateDescription
07/10/257 October 2025 NewResolutions

View Document

07/10/257 October 2025 New

View Document

07/10/257 October 2025 New

View Document

07/10/257 October 2025 NewStatement of capital on 2025-10-07

View Document

24/09/2524 September 2025 NewFull accounts made up to 2024-12-31

View Document

08/08/258 August 2025 Confirmation statement made on 2025-07-29 with no updates

View Document

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

View Document

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

View Document

27/12/2427 December 2024 Full accounts made up to 2023-12-31

View Document

10/12/2410 December 2024 Satisfaction of charge 121291850001 in full

View Document

04/09/244 September 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

02/05/242 May 2024 Termination of appointment of Alasdair Gillingham as a secretary on 2023-12-15

View Document

02/05/242 May 2024 Termination of appointment of Alasdair James Vaughan Gillingham as a director on 2023-12-15

View Document

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

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Memorandum and Articles of Association

View Document

22/04/2322 April 2023 Resolutions

View Document

11/04/2311 April 2023 Registration of charge 121291850001, created on 2023-04-03

View Document

11/10/2211 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

27/04/2227 April 2022 Change of share class name or designation

View Document

09/08/209 August 2020 PREVSHO FROM 31/07/2020 TO 31/03/2020

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

29/10/1929 October 2019 05/09/19 STATEMENT OF CAPITAL GBP 2940000

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN GEORGE DIXON / 05/09/2019

View Document

27/09/1927 September 2019 ADOPT ARTICLES 05/09/2019

View Document

27/09/1927 September 2019 ADOPT ARTICLES 05/09/2019

View Document

10/09/1910 September 2019 REDUCE ISSUED CAPITAL 05/09/2019

View Document

10/09/1910 September 2019 SOLVENCY STATEMENT DATED 05/09/19

View Document

10/09/1910 September 2019 STATEMENT BY DIRECTORS

View Document

10/09/1910 September 2019 10/09/19 STATEMENT OF CAPITAL GBP 2557800

View Document

30/07/1930 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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