Advanced company searchLink opens in new window

KD WRIGHT FINANCIAL SERVICES HOLDINGS LIMITED

Company number 12716792

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)
06 Jan 2025 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 8,000
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
13 Dec 2024 MA Memorandum and Articles of Association
13 Dec 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Buyback agreement for the purchase from the company of 180,000 b ordinary shares of £0.01 each and 620,000 c ordinary shares of £0.01 each in the capital of the company for a total consideration of £569,623 29/10/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Dec 2024 CS01 Confirmation statement made on 3 December 2024 with no updates
28 Nov 2024 MA Memorandum and Articles of Association
17 May 2024 AA Total exemption full accounts made up to 31 March 2024
23 Apr 2024 PSC04 Change of details for Mr David Marcus Phillips Maisey as a person with significant control on 22 April 2024
23 Apr 2024 PSC04 Change of details for Mr Gary Lee Cretton as a person with significant control on 22 April 2024
22 Apr 2024 AD01 Registered office address changed from 2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd United Kingdom to Centurion House 136-142 London Road St. Albans Hertfordshire AL1 1PQ on 22 April 2024
05 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
15 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
17 May 2023 PSC04 Change of details for Mr Gary Lee Cretton as a person with significant control on 2 May 2023
17 May 2023 PSC04 Change of details for Mr David Marcus Phillips Maisey as a person with significant control on 2 May 2023
02 May 2023 AD01 Registered office address changed from Verulam Point Station Way St. Albans Hertfordshire AL1 5HE United Kingdom to 2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2 May 2023
03 Jan 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 Dec 2022 SH06 Cancellation of shares. Statement of capital on 17 October 2022
  • GBP 43,702.34
21 Dec 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
09 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with updates
08 Dec 2022 PSC07 Cessation of Helen Gilks as a person with significant control on 8 December 2022
08 Dec 2022 PSC01 Notification of David Marcus Phillips Maisey as a person with significant control on 8 December 2022
08 Dec 2022 PSC01 Notification of Gary Lee Cretton as a person with significant control on 8 December 2022
19 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
15 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with updates
28 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
17 Aug 2021 PSC04 Change of details for Ms Helen Gilks as a person with significant control on 16 August 2021