SODERBERG & PARTNERS WEALTH MANAGEMENT LTD

Company Documents

DateDescription
07/04/257 April 2025 Full accounts made up to 2024-12-31

View Document

25/02/2525 February 2025 Appointment of Mr Thomas Robert Grey Dudley as a director on 2025-02-24

View Document

24/01/2524 January 2025 Statement of capital following an allotment of shares on 2025-01-23

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-21 with updates

View Document

04/09/244 September 2024 Termination of appointment of Thomas Robert Grey Dudley as a director on 2024-09-04

View Document

30/07/2430 July 2024 Accounts for a small company made up to 2023-12-31

View Document

10/07/2410 July 2024 Statement of capital following an allotment of shares on 2024-07-08

View Document

16/03/2416 March 2024 Certificate of change of name

View Document

07/03/247 March 2024 Appointment of Mr Thomas Robert Grey Dudley as a director on 2024-02-01

View Document

03/01/243 January 2024 Accounts for a small company made up to 2022-12-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with updates

View Document

20/12/2320 December 2023 Notification of a person with significant control statement

View Document

20/12/2320 December 2023 Cessation of Per-Olof Ragnar Söderberg as a person with significant control on 2022-04-08

View Document

27/11/2327 November 2023 Termination of appointment of William George Vasilieff as a director on 2023-11-20

View Document

05/09/235 September 2023 Appointment of Mr Oliver Whitehead as a secretary on 2023-07-13

View Document

07/06/237 June 2023 Registered office address changed from 92 Station Road Station Road Clacton-on-Sea CO15 1SG England to One Temple Quay Temple Back East Bristol BS1 6DZ on 2023-06-07

View Document

14/04/2314 April 2023 Statement of capital following an allotment of shares on 2023-04-04

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Memorandum and Articles of Association

View Document

13/03/2313 March 2023 Resolutions

View Document

22/02/2322 February 2023 Appointment of Mr Paul Martin Boston as a director on 2023-02-14

View Document

21/02/2321 February 2023 Appointment of Mr William George Vasilieff as a director on 2023-02-14

View Document

20/02/2320 February 2023 Registered office address changed from 7 Ripplevale Grove 7 Ripplevale Grove London N1 1HS England to 92 Station Road Station Road Clacton-on-Sea CO15 1SG on 2023-02-20

View Document

14/02/2314 February 2023 Termination of appointment of Carl Fredrik Borjesson as a director on 2023-02-14

View Document

09/02/239 February 2023 Appointment of Mr Nicholas Raine as a director on 2023-02-08

View Document

09/02/239 February 2023 Appointment of Mr Gustaf Anders Stensson Rentzhog as a director on 2023-02-08

View Document

22/12/2222 December 2022 Certificate of change of name

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with updates

View Document

04/11/224 November 2022 Current accounting period shortened from 2023-04-30 to 2022-12-31

View Document

08/04/228 April 2022 Incorporation

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