WEALTH ANYWAY LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

31/03/2531 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/07/2310 July 2023 Accounts for a dormant company made up to 2023-06-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/04/2324 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/04/221 April 2022 Accounts for a dormant company made up to 2021-06-30

View Document

28/11/2128 November 2021 Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to Cestrian House Marlow Road Cadmore End High Wycombe HP14 3PE on 2021-11-28

View Document

28/11/2128 November 2021 Registered office address changed from 180 Piccadilly Mayfair London W1J 9HF England to Kemp House 152 - 160 City Road London EC1V 2NX on 2021-11-28

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/08/204 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/02/2026 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM 85 FLEET STREET C/O RADCLIFFESLEBRASSEUR LONDON EC4Y 1AE ENGLAND

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON BATH / 20/02/2018

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM 180 PICCADILLY LONDON W1J 9HF ENGLAND

View Document

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON BATH / 30/10/2017

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM UNIT 5 DRAKES COURTYARD 291 KILBURN HIGH ROAD CAMDEN LONDON NW6 7JR

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 9 CLEVEDON GARDENS HOUNSLOW TW5 9TT ENGLAND

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM 180 PICCADILLY MAYFAIR LONDON W1J 9HF

View Document

27/09/1727 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON BATH / 27/09/2017

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON BATH / 17/07/2017

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BITCOIN GLOBAL CAPITAL LTD

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/02/1520 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 120 BATH RD, HEATHROW, LONDON BATH ROAD HEATHROW LONDON UB3 5AN

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/06/1413 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 3 TENTERDEN STREET LONDON W1S 1TD ENGLAND

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 46 - 48 EAST SMITHFIELD TOWER BRIDGE LONDON E1W 1AW ENGLAND

View Document

06/08/136 August 2013 23/07/13 STATEMENT OF CAPITAL GBP 100

View Document

23/07/1323 July 2013 INC NOM CAP 10/07/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/06/1324 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM 9 CLEVEDON GARDENS HOUNSLOW MIDDLESEX TW5 9TT UNITED KINGDOM

View Document

22/05/1322 May 2013 DISS REQUEST WITHDRAWN

View Document

16/05/1316 May 2013 Annual return made up to 12 June 2012 with full list of shareholders

View Document

30/04/1330 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/10/1218 October 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

14/08/1214 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/08/122 August 2012 APPLICATION FOR STRIKING-OFF

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/08/1130 August 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

20/04/1120 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON BATH / 12/06/2010

View Document

25/08/1025 August 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

12/06/0912 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information