TJH WEALTH MANAGEMENT LTD

Company Documents

DateDescription
08/08/258 August 2025 NewRegistered office address changed from 10a High Street Chislehurst BR7 5AN England to Kings Lodge London Road West Kingsdown Sevenoaks TN15 6AR on 2025-08-08

View Document

02/02/242 February 2024 Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR United Kingdom to 10a High Street Chislehurst BR7 5AN on 2024-02-02

View Document

02/02/242 February 2024 Director's details changed for Mr Sajjad Husain on 2024-02-02

View Document

02/02/242 February 2024 Change of details for Mr Sajjad Husain as a person with significant control on 2024-02-02

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2021-10-31

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

14/01/2214 January 2022 Previous accounting period extended from 2021-04-30 to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-04-08 with no updates

View Document

28/01/2128 January 2021 PSC'S CHANGE OF PARTICULARS / MR SAJJAD HUSAIN / 17/04/2019

View Document

28/01/2128 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

28/01/2128 January 2021 CESSATION OF LISA JANE GODFREY AS A PSC

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/02/2011 February 2020 PSC'S CHANGE OF PARTICULARS / MR SAJJAD HUSAIN / 11/02/2020

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAJJAD HUSAIN / 11/02/2020

View Document

07/12/197 December 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / MR SAJJAD HUSAIN / 05/12/2017

View Document

17/12/1817 December 2018 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/04/1813 April 2018 PSC'S CHANGE OF PARTICULARS / MR SAJJAD HUSAIN / 05/12/2017

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAJJAD HUSAIN / 05/12/2017

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / MR SAJJAD HUSAIN / 05/12/2017

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAJJAD HUSAIN / 05/12/2017

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 27 BURLINGTON CLOSE ORPINGTON KENT BR6 8PP ENGLAND

View Document

08/12/178 December 2017 30/04/17 UNAUDITED ABRIDGED

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM
27 BURLINGTON CLOSE
ORPINGTON
KENT
BR6 8PP
ENGLAND

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 42 NORFOLK CRESCENT SIDCUP KENT DA15 8HW ENGLAND

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM
27 BURLINGTON CLOSE
ORPINGTON
KENT
BR6 8PP
ENGLAND

View Document

14/04/1614 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM CHISLEHURST BUSINESS CENTRE 1 BROMLEY LANE CHISLEHURST KENT BR7 6LH

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAJJAD HUSAIN / 28/01/2016

View Document

26/01/1626 January 2016 31/03/15 STATEMENT OF CAPITAL GBP 100

View Document

25/01/1625 January 2016 SECOND FILING WITH MUD 02/04/15 FOR FORM AR01

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/04/159 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM, 27 BURLINGTON CLOSE, ORPINGTON, BR6 8PP, ENGLAND

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / SAJJAD HUSAIN / 16/12/2014

View Document

02/04/142 April 2014 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