WEALTHVOX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Cessation of Peter Lawrence Frampton as a person with significant control on 2025-04-16 |
25/04/2525 April 2025 | Cessation of Peter Lawrence Frampton as a person with significant control on 2025-04-25 |
25/04/2525 April 2025 | Confirmation statement made on 2025-04-16 with updates |
25/04/2525 April 2025 | Cessation of Carole Frampton-Von Tscharner as a person with significant control on 2025-04-25 |
25/04/2525 April 2025 | Notification of Carole Frampton-Von Tscharner as a person with significant control on 2025-04-16 |
25/04/2525 April 2025 | Notification of Peter Lawrence Frampton as a person with significant control on 2025-04-16 |
25/04/2525 April 2025 | Notification of Wealthvox Innovation Limited as a person with significant control on 2025-04-25 |
30/12/2430 December 2024 | Total exemption full accounts made up to 2023-12-31 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-16 with updates |
21/02/2421 February 2024 | Appointment of Mr Toby Sebastian York as a director on 2024-02-20 |
21/02/2421 February 2024 | Termination of appointment of Nicole Allison Durell as a director on 2024-02-20 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
10/08/2310 August 2023 | Appointment of Mr Finlay Craig Macgillivray as a director on 2023-08-07 |
10/08/2310 August 2023 | Appointment of Mr Peter Lawrence Frampton as a director on 2023-08-07 |
18/05/2318 May 2023 | Confirmation statement made on 2023-04-16 with no updates |
06/04/236 April 2023 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-06 |
30/03/2330 March 2023 | Withdraw the company strike off application |
29/03/2329 March 2023 | Application to strike the company off the register |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2021-12-31 |
05/05/225 May 2022 | Confirmation statement made on 2022-04-16 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/10/2113 October 2021 | Termination of appointment of Catherine Simone Bronstein as a director on 2021-10-13 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
08/01/218 January 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
26/08/2026 August 2020 | PREVSHO FROM 30/06/2020 TO 31/12/2019 |
22/06/2022 June 2020 | COMPANY NAME CHANGED COLOR ACCOUNTING LTD CERTIFICATE ISSUED ON 22/06/20 |
15/06/2015 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CONNOR / 15/06/2020 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/08/1921 August 2019 | DIRECTOR APPOINTED MR THOMAS CONNOR |
03/06/193 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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