Advanced company searchLink opens in new window

WHITE WEALTH MANAGEMENT LTD

Company number 10850141

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)
08 Sep 2023 PSC04 Change of details for Mr Daniel James White as a person with significant control on 5 September 2023
08 Sep 2023 PSC04 Change of details for Mrs Catherine Louise White as a person with significant control on 5 September 2023
08 Sep 2023 CH01 Director's details changed for Mr Daniel James White on 5 September 2023
08 Sep 2023 AD01 Registered office address changed from Unit D3 the Point Weaver Road Lincoln LN6 3QN England to Suite 5, the Lawn Union Road Lincoln LN1 3BU on 8 September 2023
18 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
02 May 2023 AA Total exemption full accounts made up to 31 December 2022
12 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
18 May 2022 AA Total exemption full accounts made up to 31 December 2021
26 Jul 2021 CH01 Director's details changed for Mrs Catherine Louise White on 1 July 2021
23 Jul 2021 CH01 Director's details changed for Mrs Catherine Louise White on 1 July 2021
23 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
23 Jul 2021 PSC04 Change of details for Mrs Catherine Louise White as a person with significant control on 1 July 2021
23 Jul 2021 PSC04 Change of details for Mr Daniel James White as a person with significant control on 1 July 2021
23 Jul 2021 CH01 Director's details changed for Mr Daniel James White on 1 July 2021
05 May 2021 AA Total exemption full accounts made up to 31 December 2020
05 Nov 2020 PSC04 Change of details for Mr Daniel James White as a person with significant control on 5 November 2020
03 Aug 2020 CS01 Confirmation statement made on 4 July 2020 with updates
22 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
12 Aug 2019 AD01 Registered office address changed from Unit 14, B G Futures Business & Enterprise Centre Bishop Grosseteste University Longdales Road Lincoln LN1 3DY United Kingdom to Unit D3 the Point Weaver Road Lincoln LN6 3QN on 12 August 2019
04 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with updates
22 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
04 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
15 Nov 2017 AA01 Current accounting period extended from 31 July 2018 to 31 December 2018
25 Sep 2017 AD01 Registered office address changed from Unit 14 Bg Futures Business & Enterprise Centre Bishop Grosseteste University, Longdales Road Lincoln LN1 3DY England to Unit 14, B G Futures Business & Enterprise Centre Bishop Grosseteste University Longdales Road Lincoln LN1 3DY on 25 September 2017
18 Sep 2017 AD01 Registered office address changed from 2 Stocking Way Lincoln LN2 4FX United Kingdom to Unit 14 Bg Futures Business & Enterprise Centre Bishop Grosseteste University, Longdales Road Lincoln LN1 3DY on 18 September 2017