KD WRIGHT FINANCIAL SERVICES HOLDINGS LIMITED
Company number 12716792
- Company Overview for KD WRIGHT FINANCIAL SERVICES HOLDINGS LIMITED (12716792)
- Filing history for KD WRIGHT FINANCIAL SERVICES HOLDINGS LIMITED (12716792)
- People for KD WRIGHT FINANCIAL SERVICES HOLDINGS LIMITED (12716792)
- More for KD WRIGHT FINANCIAL SERVICES HOLDINGS LIMITED (12716792)
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) |
---|---|---|---|
17 Aug 2021 | CH01 | Director's details changed for Ms Helen Gilks on 16 August 2021 | |
27 Apr 2021 | AA01 | Previous accounting period shortened from 31 July 2021 to 31 March 2021 | |
09 Dec 2020 | CS01 | Confirmation statement made on 9 December 2020 with updates | |
27 Nov 2020 | AD01 | Registered office address changed from Hillier Hopkins Llp, Radius House Clarendon Road Watford WD17 1HP United Kingdom to Verulam Point Station Way St. Albans Hertfordshire AL1 5HE on 27 November 2020 | |
27 Nov 2020 | CS01 | Confirmation statement made on 27 November 2020 with updates | |
08 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 12 August 2020
|
|
07 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 12 August 2020
|
|
03 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2020 | SH10 | Particulars of variation of rights attached to shares | |
03 Sep 2020 | SH08 | Change of share class name or designation | |
03 Sep 2020 | MA | Memorandum and Articles of Association | |
03 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 12 August 2020
|
|
24 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 12 August 2020
|
|
03 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-03
|