CDC WEALTH MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

20/02/2520 February 2025 Registered office address changed from 78 Cannon Street London EC4N 6HL England to Cannon Place 78 Cannon Street London EC4N 6HL on 2025-02-20

View Document

07/02/257 February 2025 Registered office address changed from The Clove Building 2nd Floor 4 Maguire Street London SE1 2NQ England to 78 Cannon Street London EC4N 6HL on 2025-02-07

View Document

10/12/2410 December 2024 Satisfaction of charge 058839080002 in full

View Document

07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

18/04/2418 April 2024 Termination of appointment of Alasdair James Vaughan Gillingham as a director on 2024-04-18

View Document

18/04/2418 April 2024 Termination of appointment of Alasdair Gillingham as a secretary on 2024-04-18

View Document

21/02/2421 February 2024 Registered office address changed from 22 Cross Keys Close London W1U 2DW England to The Clove Building 2nd Floor 4 Maguire Street London SE1 2NQ on 2024-02-21

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Memorandum and Articles of Association

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

11/04/2311 April 2023 Registration of charge 058839080002, created on 2023-04-03

View Document

11/10/2211 October 2022 Full accounts made up to 2021-12-31

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/11/1510 November 2015 PREVSHO FROM 31/07/2015 TO 31/03/2015

View Document

14/09/1514 September 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

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

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/07/1424 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/10/132 October 2013 DIRECTOR APPOINTED MR ANDREW MANN

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/07/1324 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/01/136 January 2013 VARYING SHARE RIGHTS AND NAMES

View Document

06/01/136 January 2013 ADOPT ARTICLES 13/12/2012

View Document

13/08/1213 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

04/04/124 April 2012 ADOPT ARTICLES 21/03/2012

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/08/1116 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE DIXON / 01/04/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID GEORGE CAIN / 01/04/2010

View Document

30/09/1030 September 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR APPOINTED ALISTER JOHN GAINES

View Document

09/02/109 February 2010 VARYING SHARE RIGHTS AND NAMES

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: G OFFICE CHANGED 17/10/06 63 CELANDINE WAY HIGH HEWORTH GATESHEAD NE10 8QW

View Document

02/09/062 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0621 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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