IWEALTH HOLDINGS LIMITED

2nd Floor Marshall House 2nd Floor Marshall House, Sale, M33 6HE, England
StatusACTIVE
Company No.10867926
CategoryPrivate Limited Company
Incorporated17 Jul 2017
Age6 years, 9 months, 21 days
JurisdictionEngland Wales

SUMMARY

IWEALTH HOLDINGS LIMITED is an active private limited company with number 10867926. It was incorporated 6 years, 9 months, 21 days ago, on 17 July 2017. The company address is 2nd Floor Marshall House 2nd Floor Marshall House, Sale, M33 6HE, England.



Company Fillings

Accounts with accounts type group

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2023

Action Date: 16 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-16

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2023

Action Date: 22 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-22

Capital : 860 GBP

Documents

View document PDF

Memorandum articles

Date: 11 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2022

Action Date: 22 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark John Gaywood

Termination date: 2022-11-22

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 16 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-16

Documents

View document PDF

Certificate change of name company

Date: 17 Feb 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed momentum pensions group LIMITED\certificate issued on 17/02/22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Address

Type: AD01

New address: 2nd Floor Marshall House 2 Park Avenue Sale M33 6HE

Change date: 2021-10-12

Old address: Marshall House Park Avenue Sale M33 6HE England

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-06

Officer name: Mr Stewart John Davies

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 16 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-16

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2021

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-31

Psc name: Mr Mark John Gaywood

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2021

Action Date: 20 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-20

Psc name: Mr Mark John Gaywood

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stewart John Davies

Change date: 2020-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-16

Psc name: Arq Group Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Address

Type: AD01

New address: Marshall House Park Avenue Sale M33 6HE

Old address: Stafford Court 145 Washway Road Sale Cheshire M33 7PE England

Change date: 2019-09-20

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Accounts with accounts type group

Date: 31 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stewart John Davies

Change date: 2019-02-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Heather Smyth

Appointment date: 2018-10-03

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-31

Capital : 86 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 16 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stewart John Davies

Appointment date: 2018-06-27

Documents

View document PDF

Change account reference date company current extended

Date: 11 Dec 2017

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-12-31

Documents

View document PDF

Incorporation company

Date: 17 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRISTIAN PROPERTY GROUP LLP

THE OLD BANK 205- 207 HIGH STREET,CAMBRIDGE,CB24 8RX

Number:OC421826
Status:ACTIVE
Category:Limited Liability Partnership

DOKOCOMM LTD

71 ST. CUTHBERT AVENUE,MIDDLESBROUGH,TS7 8RG

Number:07524944
Status:ACTIVE
Category:Private Limited Company

EXPERT TRANSPORT SOLUTIONS LTD

CEDAR HOUSE 123 WORSLEY ROAD,MANCHESTER,M28 2WG

Number:04136019
Status:ACTIVE
Category:Private Limited Company

MARPLE ESTATES LIMITED

BRULIMAR HOUSE,MIDDLETON MANCHESTER,M24 2LX

Number:11402049
Status:ACTIVE
Category:Private Limited Company

NATIONAL WESTMINSTER LIMITED

1 PRINCES STREET,LONDON,EC2R 8PB

Number:01691920
Status:ACTIVE
Category:Private Limited Company

ROSE BEAUTY SALON LIMITED

HIBA MALL,LONDON,W2 1BS

Number:11506109
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source