WEALTH MIGRATE LIMITED

Company Documents

DateDescription
16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-22 with updates

View Document

10/06/2310 June 2023 Registered office address changed to PO Box 4385, 10928486 - Companies House Default Address, Cardiff, CF14 8LH on 2023-06-10

View Document

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document

02/03/232 March 2023 Confirmation statement made on 2022-08-22 with no updates

View Document

27/02/2327 February 2023 Appointment of Mr Scott Picken as a director on 2023-02-09

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 Termination of appointment of Scott Picken as a director on 2022-11-30

View Document

03/10/223 October 2022 Change of details for Mr Scott Picken as a person with significant control on 2022-08-22

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Appointment of Mr Willem Van Der Post as a director on 2022-05-06

View Document

06/05/226 May 2022 Appointment of Mr Riaan Erick Van Der Vyver as a director on 2022-05-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-08-22 with updates

View Document

01/11/211 November 2021 Director's details changed for Mr James Henry Potten on 2021-11-01

View Document

01/10/211 October 2021 Micro company accounts made up to 2020-12-31

View Document

25/06/2125 June 2021 Termination of appointment of Kenneth John Williams as a director on 2021-06-25

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES

View Document

04/03/204 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR HILDA LUNDERSTEDT

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR GAVIN MARK ROSSOUW

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR JAMES HENRY POTTEN

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 PREVSHO FROM 31/08/2019 TO 31/12/2018

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

18/09/1918 September 2019 DISS40 (DISS40(SOAD))

View Document

17/09/1917 September 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/11/1814 November 2018 DISS40 (DISS40(SOAD))

View Document

13/11/1813 November 2018 FIRST GAZETTE

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MISS HILDA ANNEKE LUNDERSTEDT

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR SCOTT PICKEN

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM HILLSIDE FARM FRANKS HOLLOW ROAD BIDBOROUGH TUNBRIDGE WELLS KENT TN3 0UB UNITED KINGDOM

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR PAUL MORRELL NIEDERER

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1723 August 2017 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