CHATSWORTH WEALTH MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Confirmation statement made on 2025-07-31 with updates |
10/03/2510 March 2025 | Total exemption full accounts made up to 2024-08-31 |
16/12/2416 December 2024 | Second filing of a statement of capital following an allotment of shares on 2024-08-29 |
09/12/249 December 2024 | Sub-division of shares on 2024-08-29 |
05/12/245 December 2024 | Statement of capital following an allotment of shares on 2024-08-29 |
18/10/2418 October 2024 | Memorandum and Articles of Association |
18/10/2418 October 2024 | Resolutions |
18/10/2418 October 2024 | Resolutions |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
07/08/247 August 2024 | Confirmation statement made on 2024-07-31 with updates |
22/02/2422 February 2024 | Total exemption full accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
21/08/2321 August 2023 | Change of details for Mr Richard Edward William Fawdrey as a person with significant control on 2023-08-21 |
21/08/2321 August 2023 | Registered office address changed from Oxford House 8 Church Street Arnold Nottingham NG5 8FB United Kingdom to Langton House Bird Street Lichfield Staffordshire WS13 6PY on 2023-08-21 |
21/08/2321 August 2023 | Director's details changed for Vikash Rajendra Kanani on 2023-08-21 |
21/08/2321 August 2023 | Director's details changed for Mr Richard Edward William Fawdrey on 2023-08-21 |
21/08/2321 August 2023 | Secretary's details changed for Louise Anne Kanani on 2023-08-21 |
21/08/2321 August 2023 | Change of details for Vikash Rajendra Kanani as a person with significant control on 2023-08-21 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-31 with updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
05/08/215 August 2021 | Confirmation statement made on 2021-07-31 with updates |
27/07/2127 July 2021 | Change of details for Mr Richard Edward William Fawdrey as a person with significant control on 2021-07-27 |
27/07/2127 July 2021 | Director's details changed for Mr Richard Edward William Fawdrey on 2021-07-27 |
26/07/2126 July 2021 | Change of details for Vikash Rajendra Kanani as a person with significant control on 2021-07-26 |
26/07/2126 July 2021 | Director's details changed for Vikash Rajendra Kanani on 2021-07-26 |
05/03/215 March 2021 | 31/08/20 TOTAL EXEMPTION FULL |
03/09/203 September 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
28/04/2028 April 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES |
16/10/1816 October 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
16/10/1816 October 2018 | COMPANY NAME CHANGED RFVK WEALTH LIMITED CERTIFICATE ISSUED ON 16/10/18 |
01/08/181 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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