- Company Overview for WEALTH DYNAMICS LIMITED (07895806)
- Filing history for WEALTH DYNAMICS LIMITED (07895806)
- People for WEALTH DYNAMICS LIMITED (07895806)
- Charges for WEALTH DYNAMICS LIMITED (07895806)
- More for WEALTH DYNAMICS LIMITED (07895806)
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) |
---|---|---|---|
03 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with no updates | |
30 Nov 2022 | MR04 | Satisfaction of charge 078958060006 in full | |
08 Nov 2022 | MR04 | Satisfaction of charge 078958060001 in full | |
08 Nov 2022 | MR04 | Satisfaction of charge 078958060004 in full | |
07 Nov 2022 | CH01 | Director's details changed for Mr Brent Randall on 2 September 2022 | |
17 Aug 2022 | MR01 | Registration of charge 078958060006, created on 12 August 2022 | |
18 Jul 2022 | MR04 | Satisfaction of charge 078958060003 in full | |
18 Jul 2022 | MR04 | Satisfaction of charge 078958060005 in full | |
15 Jun 2022 | AA | Group of companies' accounts made up to 30 September 2021 | |
03 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with no updates | |
15 Apr 2021 | AA | Group of companies' accounts made up to 30 September 2020 | |
22 Mar 2021 | CS01 | Confirmation statement made on 3 January 2021 with updates | |
02 Feb 2021 | MR01 | Registration of charge 078958060005, created on 2 February 2021 | |
02 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 1 July 2020
|
|
20 Jan 2020 | AA | Group of companies' accounts made up to 30 September 2019 | |
03 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
05 Jul 2019 | AA | Group of companies' accounts made up to 30 September 2018 | |
12 Feb 2019 | TM01 | Termination of appointment of Matthew John Aylward as a director on 31 January 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with updates | |
19 Apr 2018 | CH01 | Director's details changed for Mr Brent Randall on 19 April 2018 | |
19 Apr 2018 | CH01 | Director's details changed for Mr Michael John Nicholls on 19 April 2018 | |
22 Feb 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
14 Feb 2018 | TM01 | Termination of appointment of Spencer Vernon Clark as a director on 31 January 2018 | |
01 Feb 2018 | MR04 | Satisfaction of charge 078958060002 in full | |
01 Feb 2018 | MR04 | Satisfaction of charge 078958060001 in part |