TRUE 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
27/08/2527 August 2025 NewMicro company accounts made up to 2024-10-29

View Document

28/05/2528 May 2025 Previous accounting period shortened from 2025-03-31 to 2024-10-29

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

08/05/258 May 2025 Cessation of True Wealth Planning Solutions Limited as a person with significant control on 2024-04-09

View Document

08/05/258 May 2025 Notification of True Financial Partnerships Limited as a person with significant control on 2024-04-09

View Document

16/12/2416 December 2024 Director's details changed for Ms Susan Marie Puddephatt on 2024-12-12

View Document

06/12/246 December 2024 Statement of capital following an allotment of shares on 2024-10-30

View Document

28/11/2428 November 2024 Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR

View Document

28/11/2428 November 2024 Appointment of Ms Susan Marie Puddephatt as a director on 2024-10-30

View Document

27/11/2427 November 2024 Satisfaction of charge 077026560001 in full

View Document

27/11/2427 November 2024 Termination of appointment of Timothy Peter Crew as a director on 2024-10-30

View Document

27/11/2427 November 2024 Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR

View Document

27/11/2427 November 2024 Termination of appointment of John Baxter as a director on 2024-10-30

View Document

27/11/2427 November 2024 Appointment of Michelmores Secretaries Limited as a secretary on 2024-09-30

View Document

27/11/2427 November 2024 Appointment of Mr Stephen David Willis as a director on 2024-10-30

View Document

29/10/2429 October 2024 Annual accounts for year ending 29 Oct 2024

View Accounts

18/10/2418 October 2024 Second filing of Confirmation Statement dated 2024-07-12

View Document

12/09/2412 September 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

24/04/2424 April 2024 Memorandum and Articles of Association

View Document

24/04/2424 April 2024 Resolutions

View Document

24/04/2424 April 2024 Resolutions

View Document

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024 Memorandum and Articles of Association

View Document

16/04/2416 April 2024 Registration of charge 077026560001, created on 2024-04-09

View Document

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

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

11/04/2311 April 2023 Previous accounting period shortened from 2023-07-31 to 2023-03-31

View Document

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

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

19/07/2119 July 2021 Director's details changed for Mr Timothy Peter Crew on 2021-07-01

View Document

19/07/2119 July 2021 Director's details changed for Mr John Baxter on 2021-07-01

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

13/12/1813 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRUE WEALTH PLANNING SOLUTIONS LIMITED

View Document

06/08/186 August 2018 CESSATION OF TIMOTHY PETER CREW AS A PSC

View Document

06/08/186 August 2018 CESSATION OF JOHN BAXTER AS A PSC

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

30/10/1730 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/07/1523 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/07/1414 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/07/1330 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

08/04/138 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

08/08/128 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

08/02/128 February 2012 08/02/12 STATEMENT OF CAPITAL GBP 10

View Document

08/02/128 February 2012 DIRECTOR APPOINTED JOHN BAXTER

View Document

08/02/128 February 2012 DIRECTOR APPOINTED TIM CREW

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM CANALSIDE BUILDINGS GRAINGERS WAY ROUNDHOUSE BUSINESS PARK LEEDS LS12 1AH UNITED KINGDOM

View Document

12/07/1112 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document


More Company Information
Recently Viewed
  • CATALYST POST LIMITED


  • 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