WEALTH CREATION COACHING LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

11/07/2411 July 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

15/03/2415 March 2024 Registered office address changed from 1 Pegler Square London SE3 9GL England to Flat 104 Birch House 1 Pegler Square London SE3 9GL on 2024-03-15

View Document

15/03/2415 March 2024 Registered office address changed from Office 7 6 Gainsborough Road London E11 1HT England to 1 Pegler Square London SE3 9GL on 2024-03-15

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

15/12/2215 December 2022 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

09/12/219 December 2021 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/07/1819 July 2018 COMPANY NAME CHANGED SKYPARK LONDON LTD CERTIFICATE ISSUED ON 19/07/18

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LJUDMILA SERDJUKOVA

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR ARMANDS MURNIEKS

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MISS LJUDMILA SERDJUKOVA

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

21/05/1821 May 2018 CESSATION OF ARMANDS MURNIEKS AS A PSC

View Document

18/01/1818 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

24/08/1724 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM 42 RADFORD ROAD LONDON SE13 6RZ UNITED KINGDOM

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

09/11/159 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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