Advanced company searchLink opens in new window

WEALTHSPACE LTD

Company number 15396707

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)
21 Jan 2025 CS01 Confirmation statement made on 7 January 2025 with updates
15 Oct 2024 PSC04 Change of details for Mr Max Dudley Anderson as a person with significant control on 1 October 2024
15 Oct 2024 CH01 Director's details changed for Mr Max Dudley Anderson on 1 October 2024
15 Oct 2024 MA Memorandum and Articles of Association
15 Oct 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Oct 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Oct 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Oct 2024 CC04 Statement of company's objects
20 Sep 2024 PSC04 Change of details for Mr Max Dudley Anderson as a person with significant control on 20 September 2024
20 Sep 2024 CH01 Director's details changed for Mr Max Dudley Anderson on 20 September 2024
20 Sep 2024 AD01 Registered office address changed from 7 Lower Woodspeen Court Woodspeen Newbury Berkshire RG20 8BL England to 2nd & 3rd Floors Northgate House Upper Borough Walls Bath BA1 1RG on 20 September 2024
20 Sep 2024 CH01 Director's details changed for Mr Kevin Anthony Brown on 20 September 2024
20 Sep 2024 CH01 Director's details changed for Mr Thomas Samuel James Smith on 20 September 2024
16 Sep 2024 SH01 Statement of capital following an allotment of shares on 9 September 2024
  • GBP 10,687.5
06 Feb 2024 SH19 Statement of capital on 6 February 2024
  • GBP 10,000.00
06 Feb 2024 SH20 Statement by Directors
06 Feb 2024 CAP-SS Solvency Statement dated 08/01/24
06 Feb 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Feb 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Jan 2024 CERTNM Company name changed paraplan ai LTD\certificate issued on 09/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-08
08 Jan 2024 NEWINC Incorporation
Statement of capital on 2024-01-08
  • GBP 19,000