J ARIF- WEALTH PLANNING CONSULTANTS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

12/02/2512 February 2025 Application to strike the company off the register

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

24/06/2424 June 2024 Amended total exemption full accounts made up to 2022-11-30

View Document

22/06/2422 June 2024 Second filing of Confirmation Statement dated 2023-05-12

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-05-12 with updates

View Document

07/06/247 June 2024 Appointment of Mr Alasdair Ian Maspero as a director on 2024-06-05

View Document

07/06/247 June 2024 Termination of appointment of Joel Nevvar Mark Arif as a director on 2024-06-05

View Document

07/06/247 June 2024 Termination of appointment of Natasha Dawn Arif as a director on 2024-06-05

View Document

07/06/247 June 2024 Registered office address changed from 1 Haslemere House Lower Street Haslemere Surrey GU27 2PE to 20 Vespasian Way Dorchester DT1 2rd on 2024-06-07

View Document

18/01/2418 January 2024 Withdraw the company strike off application

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

01/11/231 November 2023 Application to strike the company off the register

View Document

06/07/236 July 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-11-30

View Document

06/12/226 December 2022 Cessation of Natasha Dawn Arif as a person with significant control on 2022-11-07

View Document

06/12/226 December 2022 Notification of Surrey Oaks Wealth & Financial Planning Ltd as a person with significant control on 2022-11-07

View Document

06/12/226 December 2022 Cessation of Joel Nevvar Mark Arif as a person with significant control on 2022-11-07

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

22/09/2222 September 2022 Current accounting period extended from 2022-05-31 to 2022-11-30

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

11/08/2111 August 2021 Registered office address changed from Kenstead Crossways Road Grayshott Hindhead Surrey GU26 6EL United Kingdom to 1 Haslemere House Lower Street Haslemere Surrey GU27 2PE on 2021-08-11

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-12 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/03/204 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/02/1711 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/06/169 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATASHA DAWN ARIF / 06/06/2016

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM KENSTEAD CROSSWAYS ROAD HINDHEAD SURREY GU26 6EL ENGLAND

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL NEVVAR MARK ARIF / 06/06/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM 10 RERIS GRANGE CLOSE MILFORD SURREY GU8 5FD UNITED KINGDOM

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED MRS NATASHA DAWN ARIF

View Document

12/05/1512 May 2015 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