- Company Overview for PURE WEALTH MANAGEMENT LIMITED (11590517)
- Filing history for PURE WEALTH MANAGEMENT LIMITED (11590517)
- People for PURE WEALTH MANAGEMENT LIMITED (11590517)
- More for PURE WEALTH MANAGEMENT LIMITED (11590517)
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
|
|
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
|
|
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
|
|
26 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-26
|