WEALTH DYNAMICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Group of companies' accounts made up to 2024-09-30

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

07/07/247 July 2024 Group of companies' accounts made up to 2023-09-30

View Document

08/05/248 May 2024 Registered office address changed from 141-145 Curtain Road London EC2A 3AR to Broadwalk House 5 Appold Street 3rd Floor London EC2A 2DA on 2024-05-08

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

06/07/236 July 2023 Appointment of Mr Pierre Masclet as a director on 2023-04-24

View Document

05/07/235 July 2023 Termination of appointment of Pascal Exertier as a director on 2023-04-24

View Document

07/02/237 February 2023 Notification of Gary Robert Linieres as a person with significant control on 2023-01-25

View Document

07/02/237 February 2023 Notification of Brent Randall as a person with significant control on 2023-01-25

View Document

07/02/237 February 2023 Notification of Credit Agricole S.A. as a person with significant control on 2023-01-25

View Document

06/02/236 February 2023 Change of share class name or designation

View Document

06/02/236 February 2023 Consolidation and sub-division of shares on 2023-01-25

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Memorandum and Articles of Association

View Document

03/02/233 February 2023 Appointment of Mr Pascal Exertier as a director on 2023-01-25

View Document

03/02/233 February 2023 Appointment of Mr Pierre Henri Dulon as a director on 2023-01-25

View Document

02/02/232 February 2023 Cessation of Brent Randall as a person with significant control on 2023-01-25

View Document

02/02/232 February 2023 Termination of appointment of Michael John Nicholls as a director on 2023-01-25

View Document

02/02/232 February 2023 Statement of capital following an allotment of shares on 2023-01-25

View Document

02/02/232 February 2023 Cessation of Gary Robert Linieres as a person with significant control on 2023-01-25

View Document

02/02/232 February 2023 Appointment of Mr Romain Jerome as a director on 2023-01-25

View Document

02/02/232 February 2023 Appointment of Ms Anne-Laure Branellec as a director on 2023-01-25

View Document

01/02/231 February 2023 Group of companies' accounts made up to 2022-09-30

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Sub-division of shares on 2023-01-19

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Memorandum and Articles of Association

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

30/11/2230 November 2022 Satisfaction of charge 078958060006 in full

View Document

08/11/228 November 2022 Satisfaction of charge 078958060004 in full

View Document

08/11/228 November 2022 Satisfaction of charge 078958060001 in full

View Document

07/11/227 November 2022 Director's details changed for Mr Brent Randall on 2022-09-02

View Document

03/01/223 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

05/07/195 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW AYLWARD

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN NICHOLLS / 19/04/2018

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENT RANDALL / 19/04/2018

View Document

22/02/1822 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR SPENCER CLARK

View Document

01/02/181 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 078958060001

View Document

01/02/181 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078958060002

View Document

29/01/1829 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 078958060004

View Document

29/01/1829 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 078958060003

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER VERNON CLARK / 17/10/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/05/1711 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MR MATTHEW JOHN AYLWARD

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR SONIA MOORE

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/01/165 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/11/1530 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MS SONIA MOORE

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SONIA MOORE / 30/11/2015

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL MEPHAM

View Document

30/11/1530 November 2015 09/11/15 STATEMENT OF CAPITAL GBP 850

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM 1 PEARTREE AVENUE LONDON SW17 0JG

View Document

22/01/1522 January 2015 ADOPT ARTICLES 01/12/2014

View Document

05/01/155 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/11/146 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078958060002

View Document

06/11/146 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078958060001

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/01/145 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

22/12/1322 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/06/1314 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/04/1315 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

15/04/1315 April 2013 28/03/13 STATEMENT OF CAPITAL GBP 1000

View Document

26/03/1326 March 2013 PREVSHO FROM 31/01/2013 TO 30/09/2012

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MR PAUL WILLIAM MEPHAM

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MR MICHAEL JOHN NICHOLLS

View Document

05/01/135 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/09/1226 September 2012 04/09/12 STATEMENT OF CAPITAL GBP 750

View Document

26/09/1226 September 2012 ADOPT ARTICLES 04/09/2012

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MR SPENCER VERNON CLARK

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED MR GARY ROBERT LINIERES

View Document

03/01/123 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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