Advanced company searchLink opens in new window

MULBERRY WEALTH CLIENT SERVICES LIMITED

Company number 04233677

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)
27 Jan 2020 MA Memorandum and Articles of Association
21 Jan 2020 TM01 Termination of appointment of Adam Chistpher Deacon as a director on 21 January 2020
16 Jan 2020 SH08 Change of share class name or designation
16 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
27 Nov 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
27 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
25 Oct 2017 CS01 Confirmation statement made on 25 October 2017 with updates
04 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with updates
11 May 2017 AP01 Appointment of Mr Sameer Pankaj Bakshi as a director on 11 May 2017
07 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
06 Oct 2016 AP01 Appointment of Mr Adam Deacon as a director on 1 October 2016
12 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
11 Jul 2016 TM01 Termination of appointment of Peter Roy Harrington as a director on 21 June 2016
13 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 736
27 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
18 Jun 2015 SH06 Cancellation of shares. Statement of capital on 12 May 2015
  • GBP 736
18 Jun 2015 SH03 Purchase of own shares.
15 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 736
18 May 2015 TM01 Termination of appointment of Peter Francis Newton as a director on 12 May 2015
18 May 2015 TM02 Termination of appointment of Peter Francis Newton as a secretary on 12 May 2015
28 Aug 2014 AA Total exemption small company accounts made up to 30 June 2014
13 Jun 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
07 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013