ONE FOUR NINE WEALTH LIMITED
Status | ACTIVE |
Company No. | 03218131 |
Category | Private Limited Company |
Incorporated | 28 Jun 1996 |
Age | 27 years, 11 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
ONE FOUR NINE WEALTH LIMITED is an active private limited company with number 03218131. It was incorporated 27 years, 11 months, 7 days ago, on 28 June 1996. The company address is 16 Berkeley Street, London, W1J 8DZ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change account reference date company current shortened
Date: 21 Mar 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA01
New date: 2024-03-31
Made up date: 2024-06-30
Documents
Change to a person with significant control
Date: 02 Jan 2024
Action Date: 07 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-08-07
Psc name: One Four Nine Wealth Limited
Documents
Termination director company with name termination date
Date: 10 Oct 2023
Action Date: 13 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sylvia Bentham
Termination date: 2023-09-13
Documents
Appoint person director company with name date
Date: 19 Sep 2023
Action Date: 13 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Stephen Harding
Appointment date: 2023-09-13
Documents
Appoint person director company with name date
Date: 19 Sep 2023
Action Date: 13 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-13
Officer name: Mr Matthew James Taylor
Documents
Appoint person director company with name date
Date: 19 Sep 2023
Action Date: 13 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-13
Officer name: Ms Gabrielle Beaumont
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2023
Action Date: 09 Aug 2023
Category: Address
Type: AD01
Old address: Charter House 171a Wigan Road Euxton Chorley Lancashire PR7 6JH
Change date: 2023-08-09
New address: 16 Berkeley Street London W1J 8DZ
Documents
Certificate change of name company
Date: 07 Aug 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 1ST chartered financial planning LIMITED\certificate issued on 07/08/23
Documents
Resolution
Date: 04 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 27 Jul 2023
Action Date: 06 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sylvia Bentham
Cessation date: 2023-07-06
Documents
Notification of a person with significant control
Date: 27 Jul 2023
Action Date: 06 Jul 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-07-06
Psc name: One Four Nine Wealth Limited
Documents
Confirmation statement with no updates
Date: 29 Jun 2023
Action Date: 28 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-28
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2022
Action Date: 28 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-28
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 12 Aug 2021
Action Date: 28 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-28
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change person director company with change date
Date: 08 Jul 2020
Action Date: 08 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-08
Officer name: Mrs Sylvia Bentham
Documents
Confirmation statement with no updates
Date: 08 Jul 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-28
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 09 Jul 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Accounts with accounts type unaudited abridged
Date: 18 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 11 Jul 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 06 Jul 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-07-01
Psc name: Sylvia Bentham
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Termination secretary company with name
Date: 18 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joanne Beesley
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2012
Action Date: 28 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-28
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2011
Action Date: 28 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-28
Documents
Change registered office address company with date old address
Date: 05 Jul 2011
Action Date: 05 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-05
Old address: Chartered House 171a Wigan Road Euxton Chorley Lancashire PR7 6JH
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2010
Action Date: 28 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-28
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 15 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 12 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 12/09/2008 from 21 queens road chorley lancashire PR7 1JU
Documents
Legacy
Date: 12 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/08; full list of members
Documents
Legacy
Date: 16 Jul 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / joanne beesley / 01/07/2008
Documents
Certificate change of name company
Date: 24 Jun 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sylvia joyce & associates LIMITED\certificate issued on 25/06/08
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 09 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 15 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 06 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/05; full list of members
Documents
Accounts with accounts type full
Date: 04 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 29 Dec 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/04; full list of members
Documents
Accounts with accounts type full
Date: 26 Nov 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 20 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/03; full list of members
Documents
Accounts with accounts type full
Date: 20 Jan 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 09 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 05 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/01; full list of members
Documents
Legacy
Date: 22 Jun 2001
Category: Capital
Type: 88(2)R
Description: Ad 18/08/00--------- £ si 1@1=1 £ ic 9999/10000
Documents
Legacy
Date: 22 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 24 May 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 19 Feb 2001
Category: Capital
Type: 88(2)R
Description: Ad 18/08/00--------- £ si 9998@1=9998 £ ic 1/9999
Documents
Resolution
Date: 19 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/00; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Mar 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 02 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/99; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Jul 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 22 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/98; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Sep 1997
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 01 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/97; full list of members
Documents
Resolution
Date: 01 Sep 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Apr 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Apr 1997
Category: Address
Type: 287
Description: Registered office changed on 17/04/97 from: 168 corporation street birmingham B4 6TU
Documents
Legacy
Date: 17 Apr 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
5 THORNESCROFT GARDENS,BURTON-ON-TRENT,DE14 3GL
Number: | 08848063 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLOVER LEGAL CONSULTANCY LIMITED
37 WARREN STREET,LONDON,W1T 6AD
Number: | 11691101 |
Status: | ACTIVE |
Category: | Private Limited Company |
114 HAMLET COURT ROAD,ESSEX,SS0 7LP
Number: | 10995169 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 HUNTERS HALL ROAD,DAGENHAM,RM10 8HX
Number: | 09789595 |
Status: | ACTIVE |
Category: | Private Limited Company |
METRO MECHANICAL SERVICES LIMITED
UNIT A3 LION BUSINESS PARK,GRAVESEND,DA12 2DN
Number: | 02447811 |
Status: | ACTIVE |
Category: | Private Limited Company |
NINGBO LAVO HOME PRODUCTS CO., LTD
FIFTH FLOOR,LONDON,WC1E 6HA
Number: | 09971432 |
Status: | ACTIVE |
Category: | Private Limited Company |