- Company Overview for FRAMTIDEN WEALTH LTD (13089353)
- Filing history for FRAMTIDEN WEALTH LTD (13089353)
- People for FRAMTIDEN WEALTH LTD (13089353)
- More for FRAMTIDEN WEALTH LTD (13089353)
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 Jan 2025 | AA | Micro company accounts made up to 30 September 2024 | |
20 Dec 2024 | CS01 | Confirmation statement made on 17 December 2024 with updates | |
28 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2024 | MA | Memorandum and Articles of Association | |
11 Oct 2024 | AA01 | Previous accounting period shortened from 31 October 2024 to 30 September 2024 | |
09 Oct 2024 | TM01 | Termination of appointment of Andrew Peter Benjamin Holliday as a director on 3 October 2024 | |
09 Oct 2024 | PSC07 | Cessation of Andrew Peter Benjamin Holliday as a person with significant control on 3 October 2024 | |
09 Oct 2024 | PSC07 | Cessation of Luena Holliday as a person with significant control on 3 October 2024 | |
09 Oct 2024 | PSC02 | Notification of Shipman Group Holdings Limited as a person with significant control on 3 October 2024 | |
09 Oct 2024 | AP01 | Appointment of Edward Thomas Cameron as a director on 3 October 2024 | |
09 Oct 2024 | AP01 | Appointment of Mrs Sarah Jean Smith as a director on 3 October 2024 | |
09 Oct 2024 | AP01 | Appointment of Mr Peter Robert Ellis as a director on 3 October 2024 | |
09 Oct 2024 | AD01 | Registered office address changed from B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW England to Ground Floor Eagle House 1 Babbage Way Exeter Science Park Exeter Devon EX5 2FN on 9 October 2024 | |
15 Jan 2024 | AA | Micro company accounts made up to 31 October 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 17 December 2023 with no updates | |
08 Dec 2023 | AD01 | Registered office address changed from 12 Greenway Farm, Bath Road Wick Bristol BS30 5RL England to B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW on 8 December 2023 | |
24 Mar 2023 | AA | Micro company accounts made up to 31 October 2022 | |
28 Dec 2022 | CS01 | Confirmation statement made on 17 December 2022 with no updates | |
20 May 2022 | AA | Micro company accounts made up to 31 October 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with no updates | |
29 Nov 2021 | PSC04 | Change of details for Mrs Luena Holliday as a person with significant control on 27 November 2021 | |
27 Nov 2021 | CH01 | Director's details changed for Mr Andrew Peter Benjamin Holliday on 27 November 2021 | |
27 Nov 2021 | PSC04 | Change of details for Mr Andrew Peter Benjamin Holliday as a person with significant control on 27 November 2021 | |
27 Nov 2021 | AD01 | Registered office address changed from 236 Henleaze Road Bristol BS9 4NG England to 12 Greenway Farm, Bath Road Wick Bristol BS30 5RL on 27 November 2021 | |
24 Nov 2021 | AA01 | Previous accounting period shortened from 31 December 2021 to 31 October 2021 |