STRATTON WEALTH MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

05/12/245 December 2024 Appointment of Mrs Holly O'hara as a director on 2024-12-05

View Document

02/12/242 December 2024 Resolutions

View Document

30/11/2430 November 2024 Particulars of variation of rights attached to shares

View Document

30/11/2430 November 2024 Change of share class name or designation

View Document

30/11/2430 November 2024 Memorandum and Articles of Association

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

17/10/2317 October 2023 Director's details changed for Mr John Blackburn on 2023-10-17

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-18 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/05/217 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES

View Document

30/09/2030 September 2020 CURRSHO FROM 31/05/2021 TO 31/03/2021

View Document

18/08/2018 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DARIUS PHILIP JALALI / 18/08/2020

View Document

18/08/2018 August 2020 PSC'S CHANGE OF PARTICULARS / MR DARIUS PHILIP JALALI / 18/08/2020

View Document

29/07/2029 July 2020 DIRECTOR APPOINTED MR JOHN BLACKBURN

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM 3 THE PADDOCK BREDE LANE BATTLE EAST SUSSEX TN33 0PW ENGLAND

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / MR DARIUS PHILIP JALALI / 27/02/2020

View Document

21/01/2021 January 2020 17/01/20 STATEMENT OF CAPITAL GBP 25000

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

10/05/1910 May 2019 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