WEITZMAN & JOHNSON WEALTH PLANNERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Confirmation statement made on 2024-12-28 with no updates

View Document

18/11/2418 November 2024 Director's details changed for Mr Saul Adam Weitzman on 2024-11-01

View Document

18/11/2418 November 2024 Change of details for Mr Saul Adam Weitzman as a person with significant control on 2024-11-01

View Document

18/11/2418 November 2024 Change of details for Mrs Eta Pearl Weitzman as a person with significant control on 2024-11-01

View Document

18/11/2418 November 2024 Registered office address changed from 1 Hallswelle Road London NW11 0DH England to Churchill House 137-139 Brent Street London NW4 4DJ on 2024-11-18

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Confirmation statement made on 2023-12-28 with no updates

View Document

24/09/2324 September 2023 Micro company accounts made up to 2022-12-31

View Document

19/05/2319 May 2023 Previous accounting period shortened from 2023-07-31 to 2022-12-31

View Document

24/04/2324 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Statement of capital following an allotment of shares on 2022-07-21

View Document

28/12/2228 December 2022 Change of details for Mr Saul Adam Weitzman as a person with significant control on 2022-07-21

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-28 with updates

View Document

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

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

03/03/223 March 2022 Appointment of Ms Cara Johnson as a director on 2021-12-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/08/2030 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/09/194 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM ST JAME'S PLACE HOUSE 5 OAKS COURT WARWICK ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1GS

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / SAUL WEITZMAN / 20/02/2019

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/08/189 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/08/1621 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

08/03/168 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

03/09/153 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/05/1510 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / SAUL WEITZMAN / 20/10/2013

View Document

10/05/1510 May 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM HALLSWELLE HOUSE 1 HALLSWELLE ROAD LONDON NW11 0DH

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

12/11/1412 November 2014 PREVSHO FROM 08/03/2014 TO 07/12/2013

View Document

15/10/1415 October 2014 PREVEXT FROM 28/02/2014 TO 08/03/2014

View Document

14/04/1414 April 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/03/1329 March 2013 APPOINTMENT TERMINATED, DIRECTOR CARA JOHNSON

View Document

07/03/137 March 2013 DIRECTOR APPOINTED SAUL WEITZMAN

View Document

07/03/137 March 2013 20/02/13 STATEMENT OF CAPITAL GBP 2

View Document

07/03/137 March 2013 DIRECTOR APPOINTED CARA JOHNSON

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

20/02/1320 February 2013 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