DFP WEALTH MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Confirmation statement made on 2025-02-15 with updates |
16/12/2416 December 2024 | Director's details changed for Ms Susan Marie Puddephatt on 2024-12-12 |
11/12/2411 December 2024 | Resolutions |
11/12/2411 December 2024 | |
11/12/2411 December 2024 | Statement of capital on 2024-12-11 |
11/12/2411 December 2024 | |
01/08/241 August 2024 | Termination of appointment of Glynne Adrian Dunn as a director on 2024-08-01 |
24/05/2424 May 2024 | Total exemption full accounts made up to 2024-01-31 |
24/05/2424 May 2024 | Previous accounting period shortened from 2024-08-31 to 2024-01-31 |
22/05/2422 May 2024 | Total exemption full accounts made up to 2023-08-31 |
19/02/2419 February 2024 | Resolutions |
19/02/2419 February 2024 | Resolutions |
19/02/2419 February 2024 | Resolutions |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-15 with updates |
14/02/2414 February 2024 | Change of details for Succession Group Ltd as a person with significant control on 2024-02-01 |
14/02/2414 February 2024 | Cessation of Dfp Health & Wealth Management Limited as a person with significant control on 2024-02-01 |
13/02/2413 February 2024 | Appointment of Ms Susan Marie Puddephatt as a director on 2024-02-01 |
13/02/2413 February 2024 | Statement of capital following an allotment of shares on 2024-02-01 |
12/02/2412 February 2024 | Register inspection address has been changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR |
12/02/2412 February 2024 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR |
02/02/242 February 2024 | Notification of Succession Group Ltd as a person with significant control on 2024-02-01 |
02/02/242 February 2024 | Cessation of Glynne Adrian Dunn as a person with significant control on 2024-02-01 |
02/02/242 February 2024 | Appointment of Michelmores Secretaries Limited as a secretary on 2024-02-01 |
02/02/242 February 2024 | Appointment of Mr Stephen David Willis as a director on 2024-02-01 |
01/02/241 February 2024 | Registered office address changed from Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT United Kingdom to Woodwater House Pynes Hill Exeter EX2 5WR on 2024-02-01 |
01/02/241 February 2024 | Registered office address changed from Woodwater House Pynes Hill Exeter EX2 5WR England to The Apex Derriford Business Park Derriford Plymouth PL6 5FL on 2024-02-01 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
09/08/239 August 2023 | Notification of Dfp Health & Wealth Management Limited as a person with significant control on 2021-10-08 |
02/06/232 June 2023 | Satisfaction of charge 060983730001 in full |
21/03/2321 March 2023 | Total exemption full accounts made up to 2022-08-31 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-15 with updates |
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 |
07/05/217 May 2021 | Registered office address changed from , 51 North Hill, Plymouth, Devon, PL4 8HZ to The Apex Derriford Business Park Derriford Plymouth PL6 5FL on 2021-05-07 |
10/03/2110 March 2021 | 31/08/20 TOTAL EXEMPTION FULL |
15/02/2115 February 2021 | CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
12/06/2012 June 2020 | 31/08/19 TOTAL EXEMPTION FULL |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES |
09/01/209 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 060983730001 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
15/05/1915 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
29/05/1829 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
30/05/1730 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
15/03/1615 March 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
01/10/151 October 2015 | 31/03/15 STATEMENT OF CAPITAL GBP 100 |
01/10/151 October 2015 | ALTER ARTICLES 31/03/2015 |
01/04/151 April 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
06/03/156 March 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
19/11/1419 November 2014 | PREVEXT FROM 28/02/2014 TO 31/08/2014 |
31/03/1431 March 2014 | COMPANY NAME CHANGED DIRECT FINANCIAL PLANNING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 31/03/14 |
05/03/145 March 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
24/02/1424 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLYNNE ADRIAN DUNN / 06/02/2014 |
24/02/1424 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PETER LEONARD LEE / 06/02/2014 |
24/02/1424 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / PETER LEONARD LEE / 06/02/2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
20/02/1320 February 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
08/06/128 June 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
05/03/125 March 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
17/02/1117 February 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
15/10/1015 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
11/03/1011 March 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
09/11/099 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
12/02/0912 February 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
11/12/0811 December 2008 | 29/02/08 TOTAL EXEMPTION FULL |
13/02/0813 February 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
07/03/077 March 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
12/02/0712 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DFP WEALTH MANAGEMENT LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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