Advanced company searchLink opens in new window

EIGHT WEALTH MANAGEMENT LIMITED

Company number 06544529

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)
01 Mar 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
16 Jan 2018 MR04 Satisfaction of charge 065445290002 in full
02 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
17 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
27 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Sep 2016 AD01 Registered office address changed from C/O Compass Accountants Limited Venture House, the Tanneries East Street Titchfield Hampshire PO14 4AR to 1460 Parkway Whiteley Fareham PO15 7AF on 14 September 2016
14 Sep 2016 AP03 Appointment of Mrs Laura Jane Willard as a secretary on 14 September 2016
14 Sep 2016 TM02 Termination of appointment of Amanda Tingley as a secretary on 14 September 2016
04 Mar 2016 SH08 Change of share class name or designation
03 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 150
04 Feb 2016 AP01 Appointment of David Lee as a director on 11 January 2016
21 Jan 2016 SH08 Change of share class name or designation
21 Jan 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Nov 2015 SH01 Statement of capital following an allotment of shares on 2 October 2015
  • GBP 150.00
25 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Aug 2015 CERTNM Company name changed 8 wealth management LIMITED\certificate issued on 19/08/15
  • CONNOT ‐ Change of name notice
12 Aug 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-23
17 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Jun 2014 MR01 Registration of charge 065445290002
03 Mar 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 May 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
22 May 2013 CH03 Secretary's details changed for Amanda Tingley on 26 March 2013
21 May 2013 CH01 Director's details changed for Melissa Riggs on 26 March 2013