Advanced company searchLink opens in new window

WEALTH DYNAMICS LIMITED

Company number 07895806

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
17 Oct 2017 CH01 Director's details changed for Mr Spencer Vernon Clark on 17 October 2017
11 May 2017 AA Total exemption small company accounts made up to 30 September 2016
21 Apr 2017 TM01 Termination of appointment of Sonia Patricia Moore as a director on 20 April 2017
21 Apr 2017 AP01 Appointment of Mr Matthew John Aylward as a director on 12 April 2017
05 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
05 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 850
03 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
30 Nov 2015 SH06 Cancellation of shares. Statement of capital on 9 November 2015
  • GBP 850
30 Nov 2015 CH01 Director's details changed for Ms Sonia Moore on 30 November 2015
30 Nov 2015 AP01 Appointment of Ms Sonia Moore as a director on 30 November 2015
30 Nov 2015 TM01 Termination of appointment of Paul William Mepham as a director on 30 November 2015
30 Nov 2015 SH03 Purchase of own shares.
17 Feb 2015 AD01 Registered office address changed from 1 Peartree Avenue London SW17 0JG to 141-145 Curtain Road London EC2A 3AR on 17 February 2015
22 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
22 Jan 2015 SH08 Change of share class name or designation
05 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
10 Nov 2014 AA Total exemption small company accounts made up to 30 September 2014
06 Nov 2014 MR01 Registration of charge 078958060001, created on 27 October 2014
06 Nov 2014 MR01 Registration of charge 078958060002, created on 27 October 2014
05 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-05
  • GBP 1,000
22 Dec 2013 AA Total exemption small company accounts made up to 30 September 2013
14 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
15 Apr 2013 SH08 Change of share class name or designation
15 Apr 2013 SH01 Statement of capital following an allotment of shares on 28 March 2013
  • GBP 1,000