Advanced company searchLink opens in new window

MY WEALTH AGENT LIMITED

Company number 11144467

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)
18 Oct 2023 AA Micro company accounts made up to 31 January 2023
05 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
17 Oct 2022 AA Micro company accounts made up to 31 January 2022
15 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
31 Oct 2021 AA Micro company accounts made up to 31 January 2021
16 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
08 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
09 Jun 2020 AA Micro company accounts made up to 31 January 2020
04 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with updates
06 Jun 2019 AD01 Registered office address changed from 100 Borough High Street London SE1 1LB England to Rathbone Square 24 Tanfield Road Croydon Surrey CR0 1AL on 6 June 2019
24 May 2019 TM01 Termination of appointment of Emma Leanne Pitcher as a director on 23 May 2019
24 May 2019 PSC07 Cessation of Emma Leanne Pitcher as a person with significant control on 23 May 2019
20 May 2019 AA Micro company accounts made up to 31 January 2019
03 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2019 CS01 Confirmation statement made on 10 January 2019 with updates
01 Mar 2018 PSC01 Notification of Emma Leanne Pitcher as a person with significant control on 1 March 2018
01 Mar 2018 PSC04 Change of details for Mr Sheldon George Landell as a person with significant control on 1 March 2018
01 Mar 2018 AP01 Appointment of Miss Emma Leanne Pitcher as a director on 1 March 2018
01 Mar 2018 TM01 Termination of appointment of Daniel John Gurr as a director on 23 February 2018
01 Mar 2018 PSC07 Cessation of Daniel John Gurr as a person with significant control on 23 February 2018
20 Feb 2018 AD01 Registered office address changed from 3 Wilcox Road London SW8 2XA United Kingdom to 100 Borough High Street London SE1 1LB on 20 February 2018
11 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-11
  • GBP 2