TRUE WEALTH MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Micro company accounts made up to 2024-10-29 |
28/05/2528 May 2025 | Previous accounting period shortened from 2025-03-31 to 2024-10-29 |
17/05/2517 May 2025 | Confirmation statement made on 2025-05-16 with updates |
08/05/258 May 2025 | Cessation of True Wealth Planning Solutions Limited as a person with significant control on 2024-04-09 |
08/05/258 May 2025 | Notification of True Financial Partnerships Limited as a person with significant control on 2024-04-09 |
16/12/2416 December 2024 | Director's details changed for Ms Susan Marie Puddephatt on 2024-12-12 |
06/12/246 December 2024 | Statement of capital following an allotment of shares on 2024-10-30 |
28/11/2428 November 2024 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR |
28/11/2428 November 2024 | Appointment of Ms Susan Marie Puddephatt as a director on 2024-10-30 |
27/11/2427 November 2024 | Satisfaction of charge 077026560001 in full |
27/11/2427 November 2024 | Termination of appointment of Timothy Peter Crew as a director on 2024-10-30 |
27/11/2427 November 2024 | Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR |
27/11/2427 November 2024 | Termination of appointment of John Baxter as a director on 2024-10-30 |
27/11/2427 November 2024 | Appointment of Michelmores Secretaries Limited as a secretary on 2024-09-30 |
27/11/2427 November 2024 | Appointment of Mr Stephen David Willis as a director on 2024-10-30 |
29/10/2429 October 2024 | Annual accounts for year ending 29 Oct 2024 |
18/10/2418 October 2024 | Second filing of Confirmation Statement dated 2024-07-12 |
12/09/2412 September 2024 | Confirmation statement made on 2024-07-12 with no updates |
24/04/2424 April 2024 | Memorandum and Articles of Association |
24/04/2424 April 2024 | Resolutions |
24/04/2424 April 2024 | Resolutions |
18/04/2418 April 2024 | Resolutions |
18/04/2418 April 2024 | Resolutions |
18/04/2418 April 2024 | Memorandum and Articles of Association |
16/04/2416 April 2024 | Registration of charge 077026560001, created on 2024-04-09 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 |
01/08/231 August 2023 | Confirmation statement made on 2023-07-12 with no updates |
11/04/2311 April 2023 | Previous accounting period shortened from 2023-07-31 to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
20/12/2120 December 2021 | Micro company accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-12 with no updates |
19/07/2119 July 2021 | Director's details changed for Mr Timothy Peter Crew on 2021-07-01 |
19/07/2119 July 2021 | Director's details changed for Mr John Baxter on 2021-07-01 |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES |
20/11/1920 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES |
13/12/1813 December 2018 | 31/07/18 TOTAL EXEMPTION FULL |
06/08/186 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRUE WEALTH PLANNING SOLUTIONS LIMITED |
06/08/186 August 2018 | CESSATION OF TIMOTHY PETER CREW AS A PSC |
06/08/186 August 2018 | CESSATION OF JOHN BAXTER AS A PSC |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES |
30/10/1730 October 2017 | 31/07/17 TOTAL EXEMPTION FULL |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
22/07/1622 July 2016 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
09/05/169 May 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
23/07/1523 July 2015 | Annual return made up to 12 July 2015 with full list of shareholders |
08/05/158 May 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
14/07/1414 July 2014 | Annual return made up to 12 July 2014 with full list of shareholders |
02/05/142 May 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
30/07/1330 July 2013 | Annual return made up to 12 July 2013 with full list of shareholders |
08/04/138 April 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 |
08/08/128 August 2012 | Annual return made up to 12 July 2012 with full list of shareholders |
08/02/128 February 2012 | 08/02/12 STATEMENT OF CAPITAL GBP 10 |
08/02/128 February 2012 | DIRECTOR APPOINTED JOHN BAXTER |
08/02/128 February 2012 | DIRECTOR APPOINTED TIM CREW |
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 |
12/07/1112 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
12/07/1112 July 2011 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
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