WEALTHVOX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Cessation of Peter Lawrence Frampton as a person with significant control on 2025-04-16

View Document

25/04/2525 April 2025 Cessation of Peter Lawrence Frampton as a person with significant control on 2025-04-25

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-16 with updates

View Document

25/04/2525 April 2025 Cessation of Carole Frampton-Von Tscharner as a person with significant control on 2025-04-25

View Document

25/04/2525 April 2025 Notification of Carole Frampton-Von Tscharner as a person with significant control on 2025-04-16

View Document

25/04/2525 April 2025 Notification of Peter Lawrence Frampton as a person with significant control on 2025-04-16

View Document

25/04/2525 April 2025 Notification of Wealthvox Innovation Limited as a person with significant control on 2025-04-25

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

21/02/2421 February 2024 Appointment of Mr Toby Sebastian York as a director on 2024-02-20

View Document

21/02/2421 February 2024 Termination of appointment of Nicole Allison Durell as a director on 2024-02-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/08/2310 August 2023 Appointment of Mr Finlay Craig Macgillivray as a director on 2023-08-07

View Document

10/08/2310 August 2023 Appointment of Mr Peter Lawrence Frampton as a director on 2023-08-07

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

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

View Document

30/03/2330 March 2023 Withdraw the company strike off application

View Document

29/03/2329 March 2023 Application to strike the company off the register

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

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

View Accounts

13/10/2113 October 2021 Termination of appointment of Catherine Simone Bronstein as a director on 2021-10-13

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/01/218 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/08/2026 August 2020 PREVSHO FROM 30/06/2020 TO 31/12/2019

View Document

22/06/2022 June 2020 COMPANY NAME CHANGED COLOR ACCOUNTING LTD CERTIFICATE ISSUED ON 22/06/20

View Document

15/06/2015 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CONNOR / 15/06/2020

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

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

View Accounts

21/08/1921 August 2019 DIRECTOR APPOINTED MR THOMAS CONNOR

View Document

03/06/193 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information