CASSON BECKMAN 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
28/07/2528 July 2025 New

View Document

28/07/2528 July 2025 New

View Document

28/07/2528 July 2025 New

View Document

28/07/2528 July 2025 NewAudit exemption subsidiary accounts made up to 2024-07-31

View Document

09/07/259 July 2025 New

View Document

09/07/259 July 2025 New

View Document

20/01/2520 January 2025 Termination of appointment of Vinoy Rajanah Nursiah as a director on 2025-01-20

View Document

04/01/254 January 2025 Audit exemption subsidiary accounts made up to 2023-07-31

View Document

04/01/254 January 2025

View Document

04/01/254 January 2025

View Document

04/01/254 January 2025

View Document

04/12/244 December 2024 Appointment of Mr Vinoy Rajanah Nursiah as a director on 2024-12-04

View Document

18/11/2418 November 2024 Appointment of Mr Paul Alan Hammick as a director on 2024-11-15

View Document

15/11/2415 November 2024 Termination of appointment of Paul Hammick as a director on 2024-11-15

View Document

15/08/2415 August 2024 Termination of appointment of David Frank Lawrence as a director on 2024-08-14

View Document

15/08/2415 August 2024 Appointment of Mr Peter Brain Coleman as a director on 2024-08-14

View Document

10/06/2410 June 2024 Registered office address changed from Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS to 10-11 Austin Friars London EC2N 2HG on 2024-06-10

View Document

08/03/248 March 2024

View Document

08/03/248 March 2024

View Document

08/03/248 March 2024 Audit exemption subsidiary accounts made up to 2022-07-31

View Document

16/02/2416 February 2024

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

17/05/2317 May 2023 Termination of appointment of Richard Paul Bernstein as a director on 2023-05-16

View Document

17/05/2317 May 2023 Appointment of Mr Paul Hammick as a director on 2023-05-16

View Document

12/01/2312 January 2023 Memorandum and Articles of Association

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

23/12/2223 December 2022 Registration of charge 086808540001, created on 2022-12-22

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-06 with updates

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-09-06 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/10/191 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/10/1826 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/10/179 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/10/158 October 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/09/1416 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/04/1411 April 2014 CURRSHO FROM 30/09/2014 TO 31/07/2014

View Document

18/11/1318 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/09/136 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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