AJP WEALTH MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Compulsory strike-off action has been discontinued |
30/07/2530 July 2025 New | Compulsory strike-off action has been discontinued |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
15/11/2415 November 2024 | Confirmation statement made on 2024-08-28 with updates |
23/10/2423 October 2024 | Registered office address changed from Suite 12 River Court 5 West Victoria Dock Road Dundee DD1 3JT to 80 st. Vincent Street Glasgow G2 5UB on 2024-10-23 |
02/08/242 August 2024 | Notification of Fairstone Holdings Limited as a person with significant control on 2024-04-10 |
02/08/242 August 2024 | Appointment of Mr Simon Wilson as a secretary on 2024-04-10 |
01/08/241 August 2024 | Appointment of Mr Tom Taylor as a director on 2024-04-10 |
01/08/241 August 2024 | Appointment of Mr Simon Timothy Pile as a director on 2024-04-10 |
01/08/241 August 2024 | Cessation of Andrew Page as a person with significant control on 2024-04-10 |
01/08/241 August 2024 | Termination of appointment of Andrew Page as a director on 2024-04-10 |
01/08/241 August 2024 | Appointment of Mr Simon Levick Garth Wilson as a director on 2024-04-10 |
31/10/2331 October 2023 | Micro company accounts made up to 2023-08-31 |
20/09/2320 September 2023 | Confirmation statement made on 2023-08-28 with no updates |
02/12/222 December 2022 | Micro company accounts made up to 2022-08-31 |
22/09/2222 September 2022 | Confirmation statement made on 2022-08-28 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
18/01/2218 January 2022 | Micro company accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
26/04/2126 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
09/09/209 September 2020 | CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
12/12/1912 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
06/12/186 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
09/05/189 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
24/05/1724 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
19/05/1619 May 2016 | 31/08/15 TOTAL EXEMPTION FULL |
16/09/1516 September 2015 | Annual return made up to 28 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
21/05/1521 May 2015 | 31/08/14 TOTAL EXEMPTION FULL |
27/01/1527 January 2015 | REGISTERED OFFICE CHANGED ON 27/01/2015 FROM SUITE 2/3 106 HOPE STREET GLASGOW G2 6PH |
27/01/1527 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAGE / 27/01/2015 |
10/09/1410 September 2014 | Annual return made up to 28 August 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
28/08/1328 August 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company