DANIEL O'SULLIVAN WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
07/04/207 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/03/2031 March 2020 APPLICATION FOR STRIKING-OFF

View Document

27/01/2027 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CODEY ALEXANDER REES / 20/09/2019

View Document

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

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / MOUNT STUART WEALTH MANAGEMENT LIMITED / 15/04/2019

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 38 CATHEDRAL ROAD CARDIFF CF11 9LL WALES

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM CEREDIG HOUSE 6 MOUNT STUART SQUARE CARDIFF CF10 5EE WALES

View Document

04/09/184 September 2018 PREVSHO FROM 30/09/2018 TO 31/07/2018

View Document

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

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR CODEY ALEXANDER REES

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL O'SULLIVAN

View Document

06/02/186 February 2018 CESSATION OF DANIEL BENEDICT PETER O'SULLIVAN AS A PSC

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOUNT STUART WEALTH MANAGEMENT LIMITED

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM GROUND FLOOR 45 PALL MALL LONDON SW1Y 5JG ENGLAND

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL BENEDICT PETER O'SULLIVAN / 15/09/2017

View Document

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

View Accounts

29/09/1729 September 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL BENEDICT PETER O'SULLIVAN / 15/09/2017

View Document

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BENEDICT PETER O'SULLIVAN / 28/09/2017

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BENEDICT PETER O'SULLIVAN / 24/07/2015

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM DUKES COURT 32 DUKE STREET ST JAMES'S LONDON SW1Y 6DF

View Document

16/10/1516 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/06/154 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/10/141 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BENEDICT PETER O'SULLIVAN / 17/07/2013

View Document

14/10/1314 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BENEDICT PETER O'SULLIVAN / 18/07/2013

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/10/1216 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

16/07/1216 July 2012 CURREXT FROM 31/03/2012 TO 30/09/2012

View Document

10/11/1110 November 2011 CURRSHO FROM 30/09/2012 TO 31/03/2012

View Document

10/10/1110 October 2011 01/10/11 STATEMENT OF CAPITAL GBP 999

View Document

15/09/1115 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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