WEALTH RESTRUCTURE LTD

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

02/12/242 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

28/07/2328 July 2023 Registered office address changed from 05 Dubai Suite Prospect House Columbus Quay Liverpool Merseyside L3 4DB United Kingdom to Third Floor, Prospect House Columbus Quay Liverpool L3 4DB on 2023-07-28

View Document

01/04/231 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/03/2325 March 2023 Compulsory strike-off action has been discontinued

View Document

25/03/2325 March 2023 Compulsory strike-off action has been discontinued

View Document

24/03/2324 March 2023 Accounts for a dormant company made up to 2020-03-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2021-02-01 with updates

View Document

24/03/2324 March 2023 Confirmation statement made on 2022-02-01 with no updates

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

24/03/2324 March 2023 Accounts for a dormant company made up to 2022-03-31

View Document

24/03/2324 March 2023 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/10/2122 October 2021 Registered office address changed from Clock Tower House Trueman Street Liverpool L3 2BA England to 05 Dubai Suite Prospect House Columbus Quay Liverpool Merseyside L3 4DB on 2021-10-22

View Document

19/06/2119 June 2021 Director's details changed for Mrs Caroline Mary Thorpe on 2021-05-24

View Document

19/06/2119 June 2021 Director's details changed for Mr Michael Thorpe on 2021-05-24

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/03/199 March 2019 DISS40 (DISS40(SOAD))

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE MARY THORPE / 01/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM WHARF HOUSE VICTORIA QUAYS WHARF STREET SHEFFIELD S2 5SY ENGLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/03/164 March 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM OFFICE S4 WORKS 57 57 CHIPPINGHOUSE ROAD SHEFFIELD S8 0ZE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED CAROLINE MARY THORPE

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM WHARF HOUSE VICTORIA QUAYS WHARF STREET SHEFFIELD S2 5SY ENGLAND

View Document

09/05/149 May 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

09/05/149 May 2014 PREVEXT FROM 28/02/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/10/132 October 2013 ARTICLES OF ASSOCIATION

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM 18 DURVALE COURT SHEFFIELD S17 3PT ENGLAND

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM WHARF HOUSE VICTORIA QUAYS WHARF STREET SHEFFIELD S2 5SY ENGLAND

View Document

01/02/131 February 2013 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