THOMPSTONE WEALTH MANAGEMENT LTD

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/08/2427 August 2024 First Gazette notice for voluntary strike-off

View Document

16/08/2416 August 2024 Application to strike the company off the register

View Document

07/08/247 August 2024 Micro company accounts made up to 2023-12-31

View Document

01/03/241 March 2024 Registered office address changed from 1st Floor South Wing 1 James Whatman Court Turkey Mill, Ashford Road Maidstone Kent ME14 5PP England to 29 Turkey Mill Ashford Road Maidstone Kent ME14 5PP on 2024-03-01

View Document

01/03/241 March 2024 Director's details changed for Ms Kelly Louise Metcalf on 2024-03-01

View Document

01/03/241 March 2024 Director's details changed for Mr Neil Thompstone on 2024-03-01

View Document

23/02/2423 February 2024 Amended total exemption full accounts made up to 2022-12-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2023-12-30 with updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/03/231 March 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

20/01/2320 January 2023 Cessation of Neil Thompstone as a person with significant control on 2023-01-05

View Document

20/01/2320 January 2023 Notification of Twc Financial Limited as a person with significant control on 2023-01-05

View Document

20/01/2320 January 2023 Cessation of Kelly Louise Metcalf as a person with significant control on 2023-01-05

View Document

13/01/2313 January 2023 Satisfaction of charge 093394010001 in full

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/02/221 February 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

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

View Accounts

06/10/216 October 2021 Notification of Kelly Louise Metcalf as a person with significant control on 2019-12-30

View Document

06/10/216 October 2021 Director's details changed for Mr Neil Thompstone on 2021-05-12

View Document

06/10/216 October 2021 Director's details changed for Ms Kelly Louise Metcalf on 2021-05-12

View Document

06/10/216 October 2021 Change of details for Mr Neil Thompstone as a person with significant control on 2019-12-30

View Document

23/09/2123 September 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

29/12/1829 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

27/09/1827 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

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

20/09/1720 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

14/12/1614 December 2016 30/11/16 STATEMENT OF CAPITAL GBP 100

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/01/1620 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093394010001

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

03/12/143 December 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