SHARON CALDERINI WEALTH MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewConfirmation statement made on 2025-08-19 with no updates

View Document

19/06/2519 June 2025 Total exemption full accounts made up to 2024-08-31

View Document

03/10/243 October 2024 Registered office address changed from One Canada Square 29th Floor Canary Wharf London E14 5AB United Kingdom to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2024-10-03

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/06/2424 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

25/10/2325 October 2023 Change of details for Mrs Sharon Calderini as a person with significant control on 2020-08-24

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/05/2324 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-19 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-08-19 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 PSC'S CHANGE OF PARTICULARS / MRS SHARON CALDERINI / 19/08/2020

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

19/08/2019 August 2020 30/11/18 STATEMENT OF CAPITAL GBP 1

View Document

08/07/208 July 2020 PSC'S CHANGE OF PARTICULARS / MRS SHARON CALDERINI / 01/08/2019

View Document

07/07/207 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MR SEBASTIEN CALDERINI

View Document

07/07/207 July 2020 PSC'S CHANGE OF PARTICULARS / MR MR SEBASTIEN CALDERINI / 01/08/2019

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

23/06/2023 June 2020 01/08/19 STATEMENT OF CAPITAL GBP 100

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM 40 BANK STREET LONDON E14 5NR ENGLAND

View Document

02/06/202 June 2020 PSC'S CHANGE OF PARTICULARS / MRS SHARON CALDERINI / 02/01/2020

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MR SEBASTIEN CALDERINI / 02/01/2020

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / SHARON CALDERINI / 02/01/2020

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR MR SEBASTIEN CALDERINI

View Document

19/11/1819 November 2018 CHANGE PERSON AS DIRECTOR

View Document

30/10/1830 October 2018 COMPANY NAME CHANGED H10 INVESTMENTS LIMITED CERTIFICATE ISSUED ON 30/10/18

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / SHARON BAGGS / 30/10/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

05/01/185 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON CALDERINI

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM 3 MOORGATE PLACE LONDON EC2R 6EA

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/08/168 August 2016 CURREXT FROM 31/05/2016 TO 31/08/2016

View Document

16/05/1616 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/05/1512 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

09/05/149 May 2014 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