- Company Overview for IWEALTH HOLDINGS LIMITED (10867926)
- Filing history for IWEALTH HOLDINGS LIMITED (10867926)
- People for IWEALTH HOLDINGS LIMITED (10867926)
- More for IWEALTH HOLDINGS LIMITED (10867926)
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
|
|
11 Jan 2023 | MA | Memorandum and Articles of Association | |
11 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |