ASSURED WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 First Gazette notice for voluntary strike-off

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/11/2025 November 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM QUEEN'S HOUSE, SUITE 108 QUEEN STREET BARNSTAPLE DEVON EX32 8HJ

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANN LOFTHOUSE

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MRS FRANCESCA RIGBY

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MRS LISA FRAPPLE

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MR PHILIP DESMOND FRAPPLE

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MR CHRISTOPHER ALAN RIGBY

View Document

19/10/1819 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEXUS IFA LIMITED

View Document

19/10/1819 October 2018 CESSATION OF GRAHAM KENNETH LOFTHOUSE AS A PSC

View Document

19/10/1819 October 2018 CESSATION OF GRAHAM KENNETH LOFTHOUSE AS A PSC

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR KELVIN LOFTHOUSE

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LOFTHOUSE

View Document

21/02/1821 February 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM KENNETH LOFTHOUSE

View Document

06/07/176 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MRS ANN LORRAINE LOFTHOUSE

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MR KELVIN LAURENCE LOFTHOUSE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM QUEEN'S HOUSE SUITE 108 QUEEN STREET BARNSTAPLE DEVON EX32 8HJ UNITED KINGDOM

View Document

24/09/1524 September 2015 01/09/15 STATEMENT OF CAPITAL GBP 201

View Document

02/01/152 January 2015 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