KD WRIGHT FINANCIAL SERVICES HOLDINGS LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Resolutions

View Document

10/04/2510 April 2025 Memorandum and Articles of Association

View Document

09/04/259 April 2025 Change of share class name or designation

View Document

09/04/259 April 2025 Particulars of variation of rights attached to shares

View Document

07/04/257 April 2025 Cessation of Helen Gilks as a person with significant control on 2025-04-01

View Document

07/04/257 April 2025 Cessation of Gary Lee Cretton as a person with significant control on 2025-04-01

View Document

07/04/257 April 2025 Notification of Kd Wright Financial Services Topco Limited (Company Number: 16329696) as a person with significant control on 2025-04-01

View Document

07/04/257 April 2025 Termination of appointment of David Marcus Phillips Maisey as a director on 2025-04-01

View Document

07/04/257 April 2025 Cessation of David Marcus Phillips Maisey as a person with significant control on 2025-04-01

View Document

04/04/254 April 2025 Statement of capital on 2025-03-29

View Document

01/04/251 April 2025 Statement of capital following an allotment of shares on 2025-03-29

View Document

31/03/2531 March 2025 Statement of capital on 2025-03-31

View Document

31/03/2531 March 2025

View Document

31/03/2531 March 2025

View Document

31/03/2531 March 2025 Resolutions

View Document

31/03/2531 March 2025 Notification of Helen Gilks as a person with significant control on 2025-03-29

View Document

06/01/256 January 2025 Purchase of own shares. Shares purchased into treasury:

View Document

13/12/2413 December 2024 Resolutions

View Document

13/12/2413 December 2024 Memorandum and Articles of Association

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

28/11/2428 November 2024 Memorandum and Articles of Association

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/04/2423 April 2024 Change of details for Mr Gary Lee Cretton as a person with significant control on 2024-04-22

View Document

23/04/2423 April 2024 Change of details for Mr David Marcus Phillips Maisey as a person with significant control on 2024-04-22

View Document

22/04/2422 April 2024 Registered office address changed from 2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd United Kingdom to Centurion House 136-142 London Road St. Albans Hertfordshire AL1 1PQ on 2024-04-22

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/05/2317 May 2023 Change of details for Mr David Marcus Phillips Maisey as a person with significant control on 2023-05-02

View Document

17/05/2317 May 2023 Change of details for Mr Gary Lee Cretton as a person with significant control on 2023-05-02

View Document

02/05/232 May 2023 Registered office address changed from Verulam Point Station Way St. Albans Hertfordshire AL1 5HE United Kingdom to 2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2023-05-02

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

21/12/2221 December 2022 Cancellation of shares. Statement of capital on 2022-10-17

View Document

21/12/2221 December 2022 Purchase of own shares.

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with updates

View Document

08/12/228 December 2022 Cessation of Helen Gilks as a person with significant control on 2022-12-08

View Document

08/12/228 December 2022 Notification of Gary Lee Cretton as a person with significant control on 2022-12-08

View Document

08/12/228 December 2022 Notification of David Marcus Phillips Maisey as a person with significant control on 2022-12-08

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/07/203 July 2020 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