Advanced company searchLink opens in new window

FRAMTIDEN WEALTH LTD

Company number 13089353

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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