- Company Overview for GM WEALTH MANAGEMENT LTD (12113944)
- Filing history for GM WEALTH MANAGEMENT LTD (12113944)
- People for GM WEALTH MANAGEMENT LTD (12113944)
- More for GM WEALTH MANAGEMENT LTD (12113944)
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 Jan 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 18 July 2023 with updates | |
02 May 2023 | AP01 | Appointment of Mr Gareth Wright as a director on 2 May 2023 | |
03 Mar 2023 | TM01 | Termination of appointment of Gareth Wright as a director on 3 March 2023 | |
06 Feb 2023 | SH08 | Change of share class name or designation | |
31 Jan 2023 | AP01 | Appointment of Mr Gareth Wright as a director on 31 January 2023 | |
01 Dec 2022 | PSC04 | Change of details for Mr Gary Mcmorran as a person with significant control on 1 December 2022 | |
01 Dec 2022 | CH01 | Director's details changed for Mr Gary Mcmorran on 1 December 2022 | |
01 Dec 2022 | AA | Micro company accounts made up to 31 July 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 18 July 2022 with updates | |
15 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 10 February 2022
|
|
11 Jan 2022 | AA | Micro company accounts made up to 31 July 2021 | |
23 Nov 2021 | AD01 | Registered office address changed from The Regent Offices 67 Regent Street Wrexham Wales LL11 1PF to 63 Regent Street Wrexham LL11 1PF on 23 November 2021 | |
09 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 31 July 2021
|
|
20 Jul 2021 | CS01 | Confirmation statement made on 18 July 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
28 Jan 2021 | AD01 | Registered office address changed from The Regent Offices 67 Regent Street Wrexham Clwyd LL11 1PF to The Regent Offices 67 Regent Street Wrexham Wales LL11 1PF on 28 January 2021 | |
11 Jan 2021 | AD01 | Registered office address changed from The Regent Offices & Business Centre the Library 67 Regent Street Wrexham Clwyd LL11 1PF to The Regent Offices 67 Regent Street Wrexham Clwyd LL11 1PF on 11 January 2021 | |
13 Aug 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
29 Jan 2020 | AD01 | Registered office address changed from 67 Regent Street Wrexham Wales LL11 1PF to The Regent Offices & Business Centre the Library 67 Regent Street Wrexham Clwyd LL11 1PF on 29 January 2020 | |
20 Jan 2020 | AD01 | Registered office address changed from Bay Accountancy Ltd 10 Bradenham Place Penarth Vale of Glamorgan CF64 2AG to 67 Regent Street Wrexham Wales LL11 1PF on 20 January 2020 | |
24 Oct 2019 | AD01 | Registered office address changed from C/O Positive Solutions (Fs) Ltd Riverside House the Waterfront Newcastle upon Tyne NE15 8NY England to Bay Accountancy Ltd 10 Bradenham Place Penarth Vale of Glamorgan CF64 2AG on 24 October 2019 | |
19 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-19
|