WEALTH RESTRUCTURE LTD
Company Documents
| Date | Description |
|---|---|
| 07/02/257 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
| 02/12/242 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 02/02/242 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
| 28/07/2328 July 2023 | Registered office address changed from 05 Dubai Suite Prospect House Columbus Quay Liverpool Merseyside L3 4DB United Kingdom to Third Floor, Prospect House Columbus Quay Liverpool L3 4DB on 2023-07-28 |
| 01/04/231 April 2023 | Accounts for a dormant company made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 25/03/2325 March 2023 | Compulsory strike-off action has been discontinued |
| 25/03/2325 March 2023 | Compulsory strike-off action has been discontinued |
| 24/03/2324 March 2023 | Accounts for a dormant company made up to 2020-03-31 |
| 24/03/2324 March 2023 | Confirmation statement made on 2021-02-01 with updates |
| 24/03/2324 March 2023 | Confirmation statement made on 2022-02-01 with no updates |
| 24/03/2324 March 2023 | Confirmation statement made on 2023-02-01 with no updates |
| 24/03/2324 March 2023 | Accounts for a dormant company made up to 2022-03-31 |
| 24/03/2324 March 2023 | Accounts for a dormant company made up to 2021-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/10/2122 October 2021 | Registered office address changed from Clock Tower House Trueman Street Liverpool L3 2BA England to 05 Dubai Suite Prospect House Columbus Quay Liverpool Merseyside L3 4DB on 2021-10-22 |
| 19/06/2119 June 2021 | Director's details changed for Mrs Caroline Mary Thorpe on 2021-05-24 |
| 19/06/2119 June 2021 | Director's details changed for Mr Michael Thorpe on 2021-05-24 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 09/03/199 March 2019 | DISS40 (DISS40(SOAD)) |
| 07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES |
| 05/03/195 March 2019 | FIRST GAZETTE |
| 01/02/191 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE MARY THORPE / 01/03/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/03/1821 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 24/08/1624 August 2016 | REGISTERED OFFICE CHANGED ON 24/08/2016 FROM WHARF HOUSE VICTORIA QUAYS WHARF STREET SHEFFIELD S2 5SY ENGLAND |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 04/03/164 March 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
| 29/01/1629 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 07/01/167 January 2016 | REGISTERED OFFICE CHANGED ON 07/01/2016 FROM OFFICE S4 WORKS 57 57 CHIPPINGHOUSE ROAD SHEFFIELD S8 0ZE |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 27/02/1527 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 19/08/1419 August 2014 | DIRECTOR APPOINTED CAROLINE MARY THORPE |
| 09/05/149 May 2014 | REGISTERED OFFICE CHANGED ON 09/05/2014 FROM WHARF HOUSE VICTORIA QUAYS WHARF STREET SHEFFIELD S2 5SY ENGLAND |
| 09/05/149 May 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
| 09/05/149 May 2014 | PREVEXT FROM 28/02/2014 TO 31/03/2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 02/10/132 October 2013 | ARTICLES OF ASSOCIATION |
| 10/05/1310 May 2013 | REGISTERED OFFICE CHANGED ON 10/05/2013 FROM 18 DURVALE COURT SHEFFIELD S17 3PT ENGLAND |
| 10/05/1310 May 2013 | REGISTERED OFFICE CHANGED ON 10/05/2013 FROM WHARF HOUSE VICTORIA QUAYS WHARF STREET SHEFFIELD S2 5SY ENGLAND |
| 01/02/131 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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