MY CONTINUUM WEALTH LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewTermination of appointment of Neal John Brooks as a director on 2025-06-30

View Document

04/12/244 December 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

29/11/2429 November 2024 Appointment of Mr Robert John Fardey as a director on 2024-11-28

View Document

15/10/2415 October 2024 Director's details changed for Mr Martin Anthony Brown on 2024-10-14

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

25/06/2425 June 2024 Full accounts made up to 2023-09-30

View Document

23/04/2423 April 2024 Termination of appointment of Christopher John Lloyd as a director on 2024-03-28

View Document

18/04/2418 April 2024 Change of details for My Continuum Financial Ltd as a person with significant control on 2023-03-08

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Appointment of Mr Neal John Brooks as a director on 2023-09-28

View Document

28/09/2328 September 2023 Appointment of Miss Shanti Ellis Kelemen as a director on 2023-09-28

View Document

28/09/2328 September 2023 Registered office address changed from PO Box 1852 Lichfield Staffordshire WS13 8XU England to Falcon House Eagle Road Plymouth Devon PL7 5JY on 2023-09-28

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-04 with updates

View Document

04/09/234 September 2023 Cessation of Marlborough Group Holdings Limited as a person with significant control on 2023-03-08

View Document

26/06/2326 June 2023 Full accounts made up to 2022-09-30

View Document

19/06/2319 June 2023 Termination of appointment of Richard Arthur Goodall as a director on 2023-05-31

View Document

15/06/2315 June 2023 Termination of appointment of Nicholas Francis John Cooling as a director on 2023-05-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

15/06/2115 June 2021 Statement of capital following an allotment of shares on 2021-06-11

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/07/2029 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

29/07/2029 July 2020 CURRSHO FROM 30/11/2020 TO 30/09/2020

View Document

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KINGSLEY REEVE / 09/12/2019

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MR CHRISTOPHER JOHN LLOYD

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KINGSLEY REEVES / 06/01/2020

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KINGSLEY REEVE / 06/01/2020

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FRANCIS JOHN COOLING / 06/01/2020

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARK BROWN

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANTHONY BROWN / 06/01/2020

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM PO BOX 1852 CROXALL HALL CROXALLL LICHFIELD STAFFORDSHIRE WS13 8XU ENGLAND

View Document

03/01/203 January 2020 CHANGE OF COMPANY NAME 09/12/2019

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MR MARK ANTHONY BROWN

View Document

19/12/1919 December 2019 COMPANY NAME CHANGED CONTINUUM DFM LIMITED CERTIFICATE ISSUED ON 19/12/19

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MR JAMES KINGSLEY REEVES

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MS KIM JOANNE COOLING

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MR RICHARD ARTHUR GOODALL

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW STALEY

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM MARLBOROUGH HOUSE 59 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QP UNITED KINGDOM

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/02/1912 February 2019 ADOPT ARTICLES 02/11/2018

View Document

01/11/181 November 2018 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