Advanced company searchLink opens in new window

IWEALTH HOLDINGS LIMITED

Company number 10867926

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 Nov 2024 CH03 Secretary's details changed for Miss Heather Smyth on 22 November 2024
16 Oct 2024 PSC04 Change of details for Mr Mark John Gaywood as a person with significant control on 22 December 2022
24 Sep 2024 AA Group of companies' accounts made up to 31 December 2023
17 Jul 2024 CS01 Confirmation statement made on 16 July 2024 with no updates
29 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
27 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with updates
18 Jan 2023 SH01 Statement of capital following an allotment of shares on 22 December 2022
  • GBP 860
11 Jan 2023 MA Memorandum and Articles of Association
11 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 19/12/2022
28 Nov 2022 TM01 Termination of appointment of Mark John Gaywood as a director on 22 November 2022
30 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
18 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
17 Feb 2022 CERTNM Company name changed momentum pensions group LIMITED\certificate issued on 17/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-16
12 Oct 2021 AD01 Registered office address changed from Marshall House Park Avenue Sale M33 6HE England to 2nd Floor Marshall House 2 Park Avenue Sale M33 6HE on 12 October 2021
28 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
28 Sep 2021 CH01 Director's details changed for Mr Stewart John Davies on 6 April 2021
19 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
12 May 2021 PSC04 Change of details for Mr Mark John Gaywood as a person with significant control on 31 August 2018
10 May 2021 PSC04 Change of details for Mr Mark John Gaywood as a person with significant control on 20 September 2019
06 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
03 Sep 2020 CH01 Director's details changed for Mr Stewart John Davies on 1 September 2020
17 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
16 Mar 2020 PSC07 Cessation of Arq Group Limited as a person with significant control on 16 March 2020
20 Sep 2019 AD01 Registered office address changed from Stafford Court 145 Washway Road Sale Cheshire M33 7PE England to Marshall House Park Avenue Sale M33 6HE on 20 September 2019
16 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with updates