- 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) |
---|---|---|---|
29 Jan 2018 | MR01 | Registration of charge 078958060003, created on 24 January 2018 | |
29 Jan 2018 | MR01 | Registration of charge 078958060004, created on 24 January 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
17 Oct 2017 | CH01 | Director's details changed for Mr Spencer Vernon Clark on 17 October 2017 | |
11 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
21 Apr 2017 | TM01 | Termination of appointment of Sonia Patricia Moore as a director on 20 April 2017 | |
21 Apr 2017 | AP01 | Appointment of Mr Matthew John Aylward as a director on 12 April 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
05 Jan 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
|
|
03 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
30 Nov 2015 | SH06 |
Cancellation of shares. Statement of capital on 9 November 2015
|
|
30 Nov 2015 | CH01 | Director's details changed for Ms Sonia Moore on 30 November 2015 | |
30 Nov 2015 | AP01 | Appointment of Ms Sonia Moore as a director on 30 November 2015 | |
30 Nov 2015 | TM01 | Termination of appointment of Paul William Mepham as a director on 30 November 2015 | |
30 Nov 2015 | SH03 | Purchase of own shares. | |
17 Feb 2015 | AD01 | Registered office address changed from 1 Peartree Avenue London SW17 0JG to 141-145 Curtain Road London EC2A 3AR on 17 February 2015 | |
22 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2015 | SH08 | Change of share class name or designation | |
05 Jan 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
|
|
10 Nov 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
06 Nov 2014 | MR01 | Registration of charge 078958060001, created on 27 October 2014 | |
06 Nov 2014 | MR01 | Registration of charge 078958060002, created on 27 October 2014 | |
05 Jan 2014 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-05
|
|
22 Dec 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
14 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 |