Advanced company searchLink opens in new window

PURE WEALTH MANAGEMENT LIMITED

Company number 11590517

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 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
25 Sep 2024 CS01 Confirmation statement made on 25 September 2024 with no updates
06 Oct 2023 CS01 Confirmation statement made on 25 September 2023 with updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
26 Sep 2023 CH01 Director's details changed for Mr Benjamin Daniel Lloyd on 25 September 2023
11 Apr 2023 PSC01 Notification of Stuart D'ivry as a person with significant control on 6 April 2023
06 Apr 2023 PSC07 Cessation of Paul David Cox as a person with significant control on 6 April 2023
04 Apr 2023 TM01 Termination of appointment of Paul David Cox as a director on 4 April 2023
06 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
11 Nov 2021 AD01 Registered office address changed from Suite 2a Kimberley House Ty Glas Avenue Llanishen Cardiff CF14 5DX Wales to Kimberley House Ty Glas Avenue Llanishen Cardiff CF14 5DX on 11 November 2021
18 Oct 2021 AD01 Registered office address changed from Unit 18 Lambourne Crescent Llanishen Cardiff CF14 5GF United Kingdom to Suite 2a Kimberley House Ty Glas Avenue Llanishen Cardiff CF14 5DX on 18 October 2021
07 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
16 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
28 Sep 2020 CS01 Confirmation statement made on 25 September 2020 with updates
28 May 2020 AA Total exemption full accounts made up to 31 December 2019
19 May 2020 AA01 Previous accounting period extended from 30 September 2019 to 31 December 2019
10 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with updates
19 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-share reorganisation/backdates share issue 24/05/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
23 May 2019 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr paul david cox
08 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-transfer shares 13/03/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Mar 2019 CH01 Director's details changed for Mr Stuart Paul D'ivry on 27 February 2019
27 Feb 2019 AP01 Appointment of Mr Stuart Paul D’Ivry as a director on 27 February 2019
07 Nov 2018 SH01 Statement of capital following an allotment of shares on 7 November 2018
  • GBP 7,000
26 Sep 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-09-26
  • GBP 100
  • ANNOTATION Part Rectified The directors date of birth on the IN01 was removed from the public register on 23/05/2019 as it was factually inaccurate or was derived from something factually inaccurate