Advanced company searchLink opens in new window

SOVEREIGN WEALTH MIDLANDS LTD

Company number 11455181

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)
30 Jan 2025 AD01 Registered office address changed from 3 Weekley Wood Close Kettering Northamptonshire NN14 1UQ United Kingdom to 1 Holly House Mill Street Uppermill Oldham OL3 6LZ on 30 January 2025
20 Nov 2024 PSC05 Change of details for Thompson Capital Group Limited as a person with significant control on 18 November 2024
19 Nov 2024 PSC05 Change of details for Thompson Capital Group Limited as a person with significant control on 18 November 2024
18 Nov 2024 PSC07 Cessation of Thompson Capital Group Ltd as a person with significant control on 18 November 2024
18 Nov 2024 PSC05 Change of details for Thompson Capital Group Limited as a person with significant control on 18 November 2024
18 Nov 2024 PSC02 Notification of Thompson Capital Group Ltd as a person with significant control on 27 April 2021
19 Aug 2024 PSC02 Notification of Thompson Capital Group Limited as a person with significant control on 27 April 2021
19 Aug 2024 PSC07 Cessation of Daniel Mehmet Thompson as a person with significant control on 27 April 2021
11 Jun 2024 CS01 Confirmation statement made on 10 June 2024 with updates
30 Jan 2024 AA Unaudited abridged accounts made up to 31 July 2023
05 Sep 2023 CH01 Director's details changed for Miss Emma Louise Thompson on 5 September 2023
05 Sep 2023 AP01 Appointment of Miss Emma Louise Thompson as a director on 1 September 2023
12 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with updates
29 Nov 2022 AA Unaudited abridged accounts made up to 31 July 2022
29 Jun 2022 CERTNM Company name changed sovereign midlands LTD\certificate issued on 29/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-29
28 Jun 2022 CERTNM Company name changed thompson wealth LTD\certificate issued on 28/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-27
14 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with updates
15 Dec 2021 AP01 Appointment of Ms Colette Joanne Langhorn as a director on 15 December 2021
14 Oct 2021 AA Unaudited abridged accounts made up to 31 July 2021
10 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with updates
07 Oct 2020 AA Micro company accounts made up to 31 July 2020
10 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with updates
20 Dec 2019 AA Micro company accounts made up to 31 July 2019
08 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with updates
30 Oct 2018 AD01 Registered office address changed from , 10 Station Street Kibworth Beauchamp, Leics, LE8 0LN, England to 3 Weekley Wood Close Kettering Northamptonshire NN14 1UQ on 30 October 2018