MW WEALTH MANAGEMENT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/09/2518 September 2025 New | Declaration of solvency |
15/09/2515 September 2025 New | Resolutions |
15/09/2515 September 2025 New | Registered office address changed from 130 Buckingham Palace Road London SW1W 9SA England to 20 st. Andrew Street London EC4A 3AG on 2025-09-15 |
15/09/2515 September 2025 New | Appointment of a voluntary liquidator |
05/01/255 January 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
05/01/255 January 2025 | |
05/01/255 January 2025 | |
05/01/255 January 2025 | |
20/12/2420 December 2024 | Termination of appointment of Kenneth Robert Anglestein as a director on 2024-12-20 |
20/12/2420 December 2024 | Appointment of Mr Ali Emamy as a director on 2024-12-20 |
15/11/2415 November 2024 | Confirmation statement made on 2024-10-12 with no updates |
13/01/2413 January 2024 | |
13/01/2413 January 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
13/01/2413 January 2024 | |
13/01/2413 January 2024 | |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-12 with updates |
08/06/238 June 2023 | Previous accounting period extended from 2022-12-31 to 2023-03-31 |
04/01/234 January 2023 | Resolutions |
04/01/234 January 2023 | Memorandum and Articles of Association |
04/01/234 January 2023 | Resolutions |
21/12/2221 December 2022 | Termination of appointment of Claire Evelyn Anglestein as a secretary on 2022-12-20 |
21/12/2221 December 2022 | Cessation of Kenneth Robert Anglestein as a person with significant control on 2022-12-20 |
21/12/2221 December 2022 | Registered office address changed from Stag House Old London Road Hertford Hertfordshire SG13 7LA to 130 Buckingham Palace Road London SW1W 9SA on 2022-12-21 |
21/12/2221 December 2022 | Notification of Advanta Solutions Ltd as a person with significant control on 2022-12-20 |
10/11/2210 November 2022 | Statement of capital following an allotment of shares on 2005-12-01 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-18 with updates |
15/02/2215 February 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-18 with updates |
19/05/2119 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
19/01/2119 January 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
11/09/1911 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
06/09/186 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES |
17/10/1717 October 2017 | CESSATION OF CLAIRE EVELYN ANGLESTEIN AS A PSC |
17/10/1717 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH ROBERT ANGLESTEIN |
22/09/1722 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/10/1522 October 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
10/09/1510 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/10/1423 October 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
12/09/1412 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ROBERT ANGLESTIEN / 29/08/2014 |
22/10/1322 October 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
21/10/1321 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE EVELYN ANGLESTEIN / 23/11/2012 |
21/10/1321 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ROBERT ANGLESTIEN / 23/11/2012 |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
23/11/1223 November 2012 | REGISTERED OFFICE CHANGED ON 23/11/2012 FROM QUEEN ALEXANDRA HOUSE 2 BLUECOATS AVENUE HERTFORD HERTS SG14 1PB |
19/10/1219 October 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/10/1121 October 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
07/06/117 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
19/10/1019 October 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
23/10/0923 October 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
30/07/0930 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
10/12/0810 December 2008 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
25/06/0825 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
24/10/0724 October 2007 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
25/07/0725 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
25/01/0725 January 2007 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06 |
15/11/0615 November 2006 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
16/11/0516 November 2005 | SECRETARY RESIGNED |
16/11/0516 November 2005 | NEW SECRETARY APPOINTED |
16/11/0516 November 2005 | REGISTERED OFFICE CHANGED ON 16/11/05 FROM: 14-18 CITY ROAD CARDIFF CF24 3DL |
16/11/0516 November 2005 | NEW DIRECTOR APPOINTED |
16/11/0516 November 2005 | DIRECTOR RESIGNED |
18/10/0518 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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