WEALD WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 Application to strike the company off the register

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

29/03/2329 March 2023 Compulsory strike-off action has been discontinued

View Document

29/03/2329 March 2023 Compulsory strike-off action has been discontinued

View Document

28/03/2328 March 2023 Confirmation statement made on 2022-11-05 with updates

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-09-23

View Document

13/12/2213 December 2022 Previous accounting period extended from 2022-05-31 to 2022-09-23

View Document

03/10/223 October 2022 Termination of appointment of James Michael Lockyer as a director on 2022-09-23

View Document

03/10/223 October 2022 Appointment of Sean Downs as a director on 2022-09-23

View Document

03/10/223 October 2022 Registered office address changed from Unit a3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN to Mereworth Business Centre Danns Lane Wateringbury Kent ME18 5LW on 2022-10-03

View Document

03/10/223 October 2022 Termination of appointment of Michael William Lockyer as a director on 2022-09-23

View Document

23/09/2223 September 2022 Annual accounts for year ending 23 Sep 2022

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-05 with updates

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/07/2029 July 2020 CESSATION OF JULIE LOCKYER AS A PSC

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

29/07/2029 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FUTURUM VISION HOLDINGS LIMITED

View Document

19/06/2019 June 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM LOCKYER / 19/06/2020

View Document

19/06/2019 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM LOCKYER / 19/06/2020

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

10/12/1910 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

11/12/1811 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 01/08/18 STATEMENT OF CAPITAL GBP 200

View Document

25/09/1825 September 2018 01/08/18 STATEMENT OF CAPITAL GBP 200

View Document

25/09/1825 September 2018 01/08/18 STATEMENT OF CAPITAL GBP 200

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL LOCKYER / 09/03/2018

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

20/11/1720 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MR JAMES MICHAEL LOCKYER

View Document

01/06/161 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/06/1519 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/06/144 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

23/05/1323 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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