CDC WEALTH MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Confirmation statement made on 2025-04-01 with 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 |
10/12/2410 December 2024 | Satisfaction of charge 058839080002 in full |
07/10/247 October 2024 | Full accounts made up to 2023-12-31 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-01 with updates |
18/04/2418 April 2024 | Termination of appointment of Alasdair James Vaughan Gillingham as a director on 2024-04-18 |
18/04/2418 April 2024 | Termination of appointment of Alasdair Gillingham as a secretary on 2024-04-18 |
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 |
22/04/2322 April 2023 | Resolutions |
22/04/2322 April 2023 | Resolutions |
22/04/2322 April 2023 | Memorandum and Articles of Association |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-01 with updates |
11/04/2311 April 2023 | Registration of charge 058839080002, created on 2023-04-03 |
11/10/2211 October 2022 | Full accounts made up to 2021-12-31 |
11/11/1511 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/11/1510 November 2015 | PREVSHO FROM 31/07/2015 TO 31/03/2015 |
14/09/1514 September 2015 | Annual return made up to 21 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
24/07/1424 July 2014 | Annual return made up to 21 July 2014 with full list of shareholders |
13/05/1413 May 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
02/10/132 October 2013 | DIRECTOR APPOINTED MR ANDREW MANN |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
24/07/1324 July 2013 | Annual return made up to 21 July 2013 with full list of shareholders |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
06/01/136 January 2013 | VARYING SHARE RIGHTS AND NAMES |
06/01/136 January 2013 | ADOPT ARTICLES 13/12/2012 |
13/08/1213 August 2012 | Annual return made up to 21 July 2012 with full list of shareholders |
04/04/124 April 2012 | ADOPT ARTICLES 21/03/2012 |
07/03/127 March 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
16/08/1116 August 2011 | Annual return made up to 21 July 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
30/09/1030 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE DIXON / 01/04/2010 |
30/09/1030 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID GEORGE CAIN / 01/04/2010 |
30/09/1030 September 2010 | Annual return made up to 21 July 2010 with full list of shareholders |
04/03/104 March 2010 | DIRECTOR APPOINTED ALISTER JOHN GAINES |
09/02/109 February 2010 | VARYING SHARE RIGHTS AND NAMES |
11/11/0911 November 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
01/09/091 September 2009 | RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS |
17/04/0917 April 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
14/10/0814 October 2008 | RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
20/08/0720 August 2007 | RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS |
17/10/0617 October 2006 | REGISTERED OFFICE CHANGED ON 17/10/06 FROM: G OFFICE CHANGED 17/10/06 63 CELANDINE WAY HIGH HEWORTH GATESHEAD NE10 8QW |
02/09/062 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
21/07/0621 July 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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