(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed alvira khan LIMITEDcertificate issued on 02/08/23
filed on: 2nd, August 2023
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 24th February 2023
filed on: 24th, February 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 24th February 2023
filed on: 24th, February 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 23rd February 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 23rd February 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 2nd, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 23rd February 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 28th February 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 23rd February 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 21st February 2017
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 23rd February 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 21st February 2017
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement Thursday 7th March 2019
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thursday 7th March 2019
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 25th, September 2018
| accounts
|
Free Download
(10 pages)
|
(AP01) New director appointment on Monday 17th September 2018.
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 17th September 2018
filed on: 19th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 17th September 2018.
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 23rd February 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 19th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thursday 23rd February 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, March 2017
| capital
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 21st February 2017
filed on: 22nd, February 2017
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 21st February 2017.
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 14th February 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 14th February 2016
filed on: 23rd, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 23rd February 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 14th February 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 2nd March 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 7th April 2014
filed on: 8th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Monday 7th April 2014 from Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ United Kingdom
filed on: 7th, April 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 4th April 2014.
filed on: 4th, April 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed djh financial solutions LIMITEDcertificate issued on 04/04/14
filed on: 4th, April 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Thursday 3rd April 2014
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on Friday 4th April 2014.
filed on: 4th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 4th April 2014
filed on: 4th, April 2014
| officers
|
Free Download
(1 page)
|
(SH01) 2.00 GBP is the capital in company's statement on Saturday 6th April 2013
filed on: 3rd, April 2014
| capital
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 28th February 2013
filed on: 14th, November 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 14th February 2013
filed on: 14th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 29th February 2012
filed on: 15th, October 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 14th February 2012
filed on: 13th, March 2012
| annual return
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 3rd, August 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed djh wealth management LIMITEDcertificate issued on 03/08/11
filed on: 3rd, August 2011
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 14th, February 2011
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|