WEALTH DYNAMICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/11/257 November 2025 New | Change of share class name or designation |
| 03/11/253 November 2025 New | Memorandum and Articles of Association |
| 03/11/253 November 2025 New | Resolutions |
| 30/10/2530 October 2025 New | Appointment of Mr Robert Michael Roome as a director on 2025-10-29 |
| 30/10/2530 October 2025 New | Termination of appointment of Pierre Henri Dulon as a director on 2025-10-29 |
| 30/10/2530 October 2025 New | Termination of appointment of Gary Robert Linieres as a director on 2025-10-29 |
| 30/10/2530 October 2025 New | Director's details changed for Lise-Marie Diane Odette Adamoff on 2025-10-29 |
| 30/10/2530 October 2025 New | Cessation of Brent Randall as a person with significant control on 2025-10-29 |
| 30/10/2530 October 2025 New | Appointment of Lise-Marie Diane Odette Adamoff as a director on 2025-10-29 |
| 30/10/2530 October 2025 New | Appointment of Natalie Eve Levine as a director on 2025-10-29 |
| 30/10/2530 October 2025 New | Termination of appointment of Brent Randall as a director on 2025-10-29 |
| 30/10/2530 October 2025 New | Change of details for Credit Agricole S.A. as a person with significant control on 2025-10-29 |
| 30/10/2530 October 2025 New | Cessation of Gary Robert Linieres as a person with significant control on 2025-10-29 |
| 17/02/2517 February 2025 | Group of companies' accounts made up to 2024-09-30 |
| 03/01/253 January 2025 | Confirmation statement made on 2025-01-03 with no updates |
| 07/07/247 July 2024 | Group of companies' accounts made up to 2023-09-30 |
| 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 |
| 03/01/243 January 2024 | Confirmation statement made on 2024-01-03 with updates |
| 06/07/236 July 2023 | Appointment of Mr Pierre Masclet as a director on 2023-04-24 |
| 05/07/235 July 2023 | Termination of appointment of Pascal Exertier as a director on 2023-04-24 |
| 07/02/237 February 2023 | Notification of Gary Robert Linieres as a person with significant control on 2023-01-25 |
| 07/02/237 February 2023 | Notification of Brent Randall as a person with significant control on 2023-01-25 |
| 07/02/237 February 2023 | Notification of Credit Agricole S.A. as a person with significant control on 2023-01-25 |
| 06/02/236 February 2023 | Resolutions |
| 06/02/236 February 2023 | Change of share class name or designation |
| 06/02/236 February 2023 | Consolidation and sub-division of shares on 2023-01-25 |
| 06/02/236 February 2023 | Resolutions |
| 06/02/236 February 2023 | Resolutions |
| 06/02/236 February 2023 | Memorandum and Articles of Association |
| 03/02/233 February 2023 | Appointment of Mr Pierre Henri Dulon as a director on 2023-01-25 |
| 03/02/233 February 2023 | Appointment of Mr Pascal Exertier as a director on 2023-01-25 |
| 02/02/232 February 2023 | Appointment of Mr Romain Jerome as a director on 2023-01-25 |
| 02/02/232 February 2023 | Cessation of Brent Randall as a person with significant control on 2023-01-25 |
| 02/02/232 February 2023 | Cessation of Gary Robert Linieres as a person with significant control on 2023-01-25 |
| 02/02/232 February 2023 | Termination of appointment of Michael John Nicholls as a director on 2023-01-25 |
| 02/02/232 February 2023 | Statement of capital following an allotment of shares on 2023-01-25 |
| 02/02/232 February 2023 | Appointment of Ms Anne-Laure Branellec as a director on 2023-01-25 |
| 01/02/231 February 2023 | Group of companies' accounts made up to 2022-09-30 |
| 24/01/2324 January 2023 | Sub-division of shares on 2023-01-19 |
| 24/01/2324 January 2023 | Memorandum and Articles of Association |
| 24/01/2324 January 2023 | Resolutions |
| 24/01/2324 January 2023 | Resolutions |
| 24/01/2324 January 2023 | Resolutions |
| 03/01/233 January 2023 | Confirmation statement made on 2023-01-03 with no updates |
| 30/11/2230 November 2022 | Satisfaction of charge 078958060006 in full |
| 08/11/228 November 2022 | Satisfaction of charge 078958060001 in full |
| 08/11/228 November 2022 | Satisfaction of charge 078958060004 in full |
| 07/11/227 November 2022 | Director's details changed for Mr Brent Randall on 2022-09-02 |
| 03/01/223 January 2022 | Confirmation statement made on 2022-01-03 with no updates |
| 05/07/195 July 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18 |
| 12/02/1912 February 2019 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW AYLWARD |
| 03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES |
| 19/04/1819 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRENT RANDALL / 19/04/2018 |
| 19/04/1819 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN NICHOLLS / 19/04/2018 |
| 22/02/1822 February 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 14/02/1814 February 2018 | APPOINTMENT TERMINATED, DIRECTOR SPENCER CLARK |
| 01/02/181 February 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078958060002 |
| 01/02/181 February 2018 | STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 078958060001 |
| 29/01/1829 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 078958060004 |
| 29/01/1829 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 078958060003 |
| 03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
| 17/10/1717 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER VERNON CLARK / 17/10/2017 |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 11/05/1711 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 21/04/1721 April 2017 | APPOINTMENT TERMINATED, DIRECTOR SONIA MOORE |
| 21/04/1721 April 2017 | DIRECTOR APPOINTED MR MATTHEW JOHN AYLWARD |
| 05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 05/01/165 January 2016 | Annual return made up to 3 January 2016 with full list of shareholders |
| 03/12/153 December 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
| 30/11/1530 November 2015 | RETURN OF PURCHASE OF OWN SHARES |
| 30/11/1530 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS SONIA MOORE / 30/11/2015 |
| 30/11/1530 November 2015 | DIRECTOR APPOINTED MS SONIA MOORE |
| 30/11/1530 November 2015 | 09/11/15 STATEMENT OF CAPITAL GBP 850 |
| 30/11/1530 November 2015 | APPOINTMENT TERMINATED, DIRECTOR PAUL MEPHAM |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 17/02/1517 February 2015 | REGISTERED OFFICE CHANGED ON 17/02/2015 FROM 1 PEARTREE AVENUE LONDON SW17 0JG |
| 22/01/1522 January 2015 | ADOPT ARTICLES 01/12/2014 |
| 05/01/155 January 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
| 10/11/1410 November 2014 | Annual accounts small company total exemption made up to 30 September 2014 |
| 06/11/146 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 078958060002 |
| 06/11/146 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 078958060001 |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 05/01/145 January 2014 | Annual return made up to 3 January 2014 with full list of shareholders |
| 22/12/1322 December 2013 | Annual accounts small company total exemption made up to 30 September 2013 |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 14/06/1314 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 15/04/1315 April 2013 | 28/03/13 STATEMENT OF CAPITAL GBP 1000 |
| 15/04/1315 April 2013 | VARYING SHARE RIGHTS AND NAMES |
| 26/03/1326 March 2013 | PREVSHO FROM 31/01/2013 TO 30/09/2012 |
| 07/03/137 March 2013 | DIRECTOR APPOINTED MR MICHAEL JOHN NICHOLLS |
| 07/03/137 March 2013 | DIRECTOR APPOINTED MR PAUL WILLIAM MEPHAM |
| 05/01/135 January 2013 | Annual return made up to 3 January 2013 with full list of shareholders |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 26/09/1226 September 2012 | 04/09/12 STATEMENT OF CAPITAL GBP 750 |
| 26/09/1226 September 2012 | ADOPT ARTICLES 04/09/2012 |
| 12/09/1212 September 2012 | DIRECTOR APPOINTED MR SPENCER VERNON CLARK |
| 11/09/1211 September 2012 | DIRECTOR APPOINTED MR GARY ROBERT LINIERES |
| 03/01/123 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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