Advanced company searchLink opens in new window

FIRST WEALTH (LONDON) LIMITED

Company number 11343740

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)
16 May 2024 CS01 Confirmation statement made on 16 May 2024 with no updates
06 Jun 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
24 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
06 Feb 2023 MA Memorandum and Articles of Association
06 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
22 May 2022 AP01 Appointment of Kerry Jane Burgess as a director on 19 May 2022
06 May 2022 AA Total exemption full accounts made up to 30 September 2021
17 Jun 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
17 Jun 2021 CH01 Director's details changed for Mr Anthony James Villis on 15 May 2021
17 Jun 2021 CH01 Director's details changed for Ms Claire Louise Phillips on 15 May 2021
21 Jan 2021 AA Total exemption full accounts made up to 30 September 2020
13 Jan 2021 AD01 Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 13 January 2021
01 Jun 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
28 Jan 2020 AA Total exemption full accounts made up to 30 September 2019
04 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Nov 2019 CC04 Statement of company's objects
04 Nov 2019 MA Memorandum and Articles of Association
10 Sep 2019 AA01 Current accounting period extended from 31 May 2019 to 30 September 2019
25 Jun 2019 CS01 Confirmation statement made on 16 May 2019 with updates
22 Jan 2019 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 2,350,100
03 Dec 2018 PSC04 Change of details for Mr Anthony James Villis as a person with significant control on 3 December 2018
03 Dec 2018 CH01 Director's details changed for Mr Anthony James Villis on 3 December 2018
30 Nov 2018 MR01 Registration of charge 113437400001, created on 30 November 2018