Advanced company searchLink opens in new window

YOUR WEALTH LIMITED

Company number 08211069

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)
16 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
12 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
24 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
12 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with updates
25 Jul 2022 PSC05 Change of details for Moneyhub Financial Technlology Ltd as a person with significant control on 25 July 2022
17 Mar 2022 AD01 Registered office address changed from 1 Friary Temple Quay Bristol BS1 6EA England to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW on 17 March 2022
27 Sep 2021 AD01 Registered office address changed from Regus House 1 Friary Temple Quay Bristol BS1 6EA United Kingdom to 1 Friary Temple Quay Bristol BS1 6EA on 27 September 2021
27 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
13 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
18 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
14 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with updates
20 Nov 2019 AD01 Registered office address changed from 10 Temple Back Bristol BS1 6FL England to Regus House 1 Friary Temple Quay Bristol BS1 6EA on 20 November 2019
12 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with updates
11 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
12 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
10 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
10 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with updates
12 Aug 2018 AD01 Registered office address changed from 2nd Floor, Whitefriars Business Centre Lewins Mead Bristol BS1 2NT England to 10 Temple Back Bristol BS1 6FL on 12 August 2018
12 Jul 2018 AP01 Appointment of Mr Warren Turner as a director on 2 February 2018
12 Jul 2018 TM01 Termination of appointment of Ferdinand Van Heerden as a director on 2 February 2018
12 Jul 2018 AP01 Appointment of Mrs Samantha Anne Seaton as a director on 2 February 2018
02 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
01 Mar 2018 AD01 Registered office address changed from 2nd Floor, Whitefriars Business Center Lewins Mead Bristol BS1 2NT England to 2nd Floor, Whitefriars Business Centre Lewins Mead Bristol BS1 2NT on 1 March 2018
26 Feb 2018 AD01 Registered office address changed from 10 Temple Back Bristol BS1 6FL to 2nd Floor, Whitefriars Business Center Lewins Mead Bristol BS1 2NT on 26 February 2018