Advanced company searchLink opens in new window

SKYBOUND WEALTH MANAGEMENT LIMITED

Company number 04479650

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)
23 Nov 2016 TM01 Termination of appointment of David Robert Howell as a director on 23 November 2016
20 Oct 2016 CS01 Confirmation statement made on 8 July 2016 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Oct 2015 CERTNM Company name changed gwm international LIMITED\certificate issued on 14/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-13
09 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Oct 2015 CERTNM Company name changed guardian wealth management LIMITED\certificate issued on 08/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-07
06 Oct 2015 MR01 Registration of charge 044796500001, created on 24 September 2015
11 Aug 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
11 Aug 2015 CH01 Director's details changed for John Edward Hasberry on 7 July 2015
31 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Oct 2014 AD01 Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 13 October 2014
21 Aug 2014 AP01 Appointment of Mrs Clare Louise Bruce as a director on 11 August 2014
21 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
06 May 2014 AD01 Registered office address changed from 2Nd Floor Y Borth 13 Beddau Way Castlegate Business Park Caerphilly CF83 2AX on 6 May 2014
29 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
31 Dec 2012 AD01 Registered office address changed from 123 Pall Mall St James's London SW1Y 5EA on 31 December 2012
19 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Aug 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
24 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Aug 2011 AD01 Registered office address changed from Kelham House, Kelham Street Doncaster South Yorkshire DN1 3RE on 17 August 2011
14 Jul 2011 AR01 Annual return made up to 8 July 2011 with full list of shareholders
01 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009