JOHN CUMMINGS WEALTH MANAGEMENT LTD

Company Documents

DateDescription
16/07/2516 July 2025 Confirmation statement made on 2025-07-02 with no updates

View Document

09/01/259 January 2025 Registered office address changed from Lyndum House 12 High Street Petersfield GU32 3JG England to St. James’S Place House 1480 Parkway Solent Business Park, Whiteley Fareham PO15 7AF on 2025-01-09

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

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

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

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

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

27/03/2027 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROY CUMMINGS / 21/03/2020

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM UNIT 16 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD WATERLOOVILLE HAMPSHIRE PO8 0BT UNITED KINGDOM

View Document

20/11/1920 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

13/03/1913 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM UNIT 16 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD WATERLOOVILLE PO8 0BT

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROY CUMMINGS / 07/08/2018

View Document

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

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

20/03/1820 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

02/04/162 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/09/1514 September 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

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

View Accounts

02/07/142 July 2014 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