AJG WEALTH MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/11/2421 November 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/06/2421 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MRS APRIL LOUISE GUERNARI

View Document

12/11/1912 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/11/2019

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR APRIL GUERNARI

View Document

10/06/1910 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

03/06/193 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082315140001

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / APRIL LOUISE GUERNARI / 03/05/2018

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 26 JUNCTION ROAD BRENTWOOD ESSEX CM14 5JN

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES GUERNARI / 03/05/2018

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM GUERNARI

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/06/178 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / APRIL LOUISE GUEMARI / 31/10/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / APRIL LOUISE GUEMARI / 01/03/2016

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / APRIL LOUISE GUEMARI / 01/03/2016

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED APRIL LOUISE GUEMARI

View Document

06/01/166 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082315140001

View Document

17/12/1517 December 2015 07/12/15 STATEMENT OF CAPITAL GBP 2

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/10/155 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/11/1428 November 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

03/07/143 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM 62 CAMBRAY ROAD LONDON SW12 0DY

View Document

14/10/1314 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

27/09/1227 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information