MH WEALTH MANAGEMENT LTD.

Company Documents

DateDescription
05/06/255 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

19/02/2419 February 2024 Cessation of Mark Andrew Holland as a person with significant control on 2024-02-16

View Document

19/02/2419 February 2024 Cessation of Emily Susan Holland as a person with significant control on 2024-02-16

View Document

19/02/2419 February 2024 Notification of Twc Financial Limited as a person with significant control on 2024-02-16

View Document

19/02/2419 February 2024 Satisfaction of charge 093523460001 in full

View Document

19/02/2419 February 2024 Termination of appointment of Emily Holland as a secretary on 2024-02-16

View Document

19/02/2419 February 2024 Termination of appointment of Mark Andrew Holland as a director on 2024-02-16

View Document

19/02/2419 February 2024 Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to 76 Glebe Lane Barming Maidstone Kent ME16 9BD on 2024-02-19

View Document

19/02/2419 February 2024 Appointment of Mr Scott James Comfort as a director on 2024-02-16

View Document

19/02/2419 February 2024 Appointment of Mr Neil Thompstone as a director on 2024-02-16

View Document

19/02/2419 February 2024 Appointment of Mr Martin Paul Wilkinson as a director on 2024-02-16

View Document

16/02/2416 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Change of details for Dr Mark Andrew Holland as a person with significant control on 2016-04-06

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

13/10/2213 October 2022 Registered office address changed from Wiggins & Co the Old Stables, East Lenham Farm Ashford Road Lenham, Maidstone Kent ME17 2DP to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 2022-10-13

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

23/11/1623 November 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

18/08/1618 August 2016 PREVSHO FROM 28/02/2016 TO 31/12/2015

View Document

17/08/1617 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

15/08/1615 August 2016 CURRSHO FROM 31/12/2015 TO 28/02/2015

View Document

03/01/163 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

24/06/1524 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093523460001

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/12/1412 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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