Advanced company searchLink opens in new window

MORNINGSTAR WEALTH PORTFOLIO SERVICES LIMITED

Company number 05362168

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)
13 Feb 2024 AP04 Appointment of Ldc Nominee Secretary Limited as a secretary on 9 February 2024
13 Feb 2024 TM02 Termination of appointment of Alexander Thomas Liptrot as a secretary on 9 February 2024
02 Feb 2024 AD03 Register(s) moved to registered inspection location 8th Floor 100 Bishopsgate London EC2N 4AG
02 Feb 2024 AD02 Register inspection address has been changed to 8th Floor 100 Bishopsgate London EC2N 4AG
11 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with updates
11 Oct 2023 AA Accounts for a small company made up to 31 December 2022
19 Apr 2023 TM01 Termination of appointment of Jonathan Element Farmer as a director on 31 March 2023
07 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with updates
30 Aug 2022 PSC08 Notification of a person with significant control statement
24 Aug 2022 AD01 Registered office address changed from 4th Floor, Suite 643-659 Salisbury House London Wall London EC2M 5QQ England to 1 Oliver's Yard 55-71 City Road London EC1Y 1HQ on 24 August 2022
24 Aug 2022 CERTNM Company name changed praemium portfolio services LIMITED\certificate issued on 24/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-09
08 Jul 2022 PSC07 Cessation of Praemium Limited as a person with significant control on 30 June 2022
29 Jun 2022 AA01 Current accounting period extended from 30 June 2022 to 31 December 2022
05 Apr 2022 AA Full accounts made up to 30 June 2021
06 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with updates
20 May 2021 TM01 Termination of appointment of Michael Bernard Ohanessian as a director on 20 May 2021
13 Apr 2021 AA Full accounts made up to 30 June 2020
23 Mar 2021 TM02 Termination of appointment of Richard Halsall as a secretary on 19 March 2021
22 Mar 2021 TM01 Termination of appointment of Richard Dylan Halsall as a director on 19 March 2021
20 Jan 2021 CH01 Director's details changed for Mr Richard Dylan Halsall on 20 January 2021
12 Jan 2021 CS01 Confirmation statement made on 4 December 2020 with updates
04 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Nov 2020 MA Memorandum and Articles of Association
02 Oct 2020 MR01 Registration of charge 053621680001, created on 30 September 2020
14 Aug 2020 AP03 Appointment of Mr Alexander Thomas Liptrot as a secretary on 10 August 2020