WEALTH MASTERS GROUP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/06/2424 June 2024 Micro company accounts made up to 2023-08-31

View Document

09/04/249 April 2024 Compulsory strike-off action has been discontinued

View Document

09/04/249 April 2024 Compulsory strike-off action has been discontinued

View Document

06/04/246 April 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/05/2324 May 2023 Micro company accounts made up to 2022-08-31

View Document

19/02/2319 February 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/02/225 February 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

02/01/212 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, WITH UPDATES

View Document

29/10/2029 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS REGINA ACHEAMPONG / 29/10/2020

View Document

29/10/2029 October 2020 REGISTERED OFFICE CHANGED ON 29/10/2020 FROM 1 REIGATE ROAD BROMLEY BR1 5JB ENGLAND

View Document

29/10/2029 October 2020 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN ACHEAMPONG / 29/10/2020

View Document

29/10/2029 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS REGINA ACHEAMPONG / 29/10/2020

View Document

29/10/2029 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ACHEAMPONG / 29/10/2020

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM 32 HARTLEY BROOK ROAD SHEFFIELD SOUTH YORKSHIRE S5 0JB UNITED KINGDOM

View Document

14/05/2014 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

26/12/1926 December 2019 APPOINTMENT TERMINATED, DIRECTOR ISAAC WALLACE JNR

View Document

13/10/1913 October 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

13/10/1913 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN ACHEAMPONG

View Document

13/10/1913 October 2019 DIRECTOR APPOINTED MR BENJAMIN ACHEAMPONG

View Document

13/10/1913 October 2019 CESSATION OF REGINA ACHEAMPONG AS A PSC

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1821 August 2018 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