MODUS WEALTH MANAGEMENT LLP

Company Documents

DateDescription
05/04/225 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

07/01/227 January 2022 Application to strike the limited liability partnership off the register

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

27/04/2127 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 PREVEXT FROM 30/04/2020 TO 31/05/2020 SECRETARY OF STATE APPROVAL

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 27/12/20, NO UPDATES

View Document

04/01/214 January 2021 NOTIFICATION OF PSC STATEMENT ON 14/02/2020

View Document

04/01/214 January 2021 CESSATION OF JOHN ANTHONY PRICE AS A PSC

View Document

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

View Accounts

20/02/2020 February 2020 LLP MEMBER APPOINTED MRS ANNA LOUISE FERGUSON

View Document

20/02/2020 February 2020 LLP MEMBER APPOINTED MS VICKY SUSAN KAUFMAN

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, LLP MEMBER ANDREW BOOTH

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, LLP MEMBER MAVEN WM LIMITED

View Document

09/05/199 May 2019 CESSATION OF MAVEN WM LIMITED AS A PSC

View Document

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

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

28/09/1828 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 PREVEXT FROM 31/12/2017 TO 30/04/2018

View Document

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

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

22/01/1822 January 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

22/01/1822 January 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

19/01/1819 January 2018 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW PETER BOOTH / 09/01/2018

View Document

19/01/1819 January 2018 LLP MEMBER'S CHANGE OF PARTICULARS / NEIL FERGUSON / 09/01/2018

View Document

09/01/189 January 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN ANTHONY PRICE / 09/01/2018

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 5 GLAZEBROOK LANE FARNWORTH WIDNES WA8 5BP UNITED KINGDOM

View Document

01/08/171 August 2017 LLP MEMBER APPOINTED NEIL FERGUSON

View Document

01/08/171 August 2017 LLP MEMBER APPOINTED ANDREW PETER BOOTH

View Document

22/03/1722 March 2017 COMPANY NAME CHANGED MAVEN WEALTH MANAGEMENT LLP CERTIFICATE ISSUED ON 22/03/17

View Document

28/12/1628 December 2016 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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