RJB WEALTH MANAGEMENT LTD

Company Documents

DateDescription
08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/01/2213 January 2022 Voluntary strike-off action has been suspended

View Document

13/01/2213 January 2022 Voluntary strike-off action has been suspended

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

13/12/2113 December 2021 Application to strike the company off the register

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

05/10/215 October 2021 Micro company accounts made up to 2021-07-18

View Document

05/10/215 October 2021 Previous accounting period shortened from 2021-07-31 to 2021-07-18

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

18/07/2118 July 2021 Annual accounts for year ending 18 Jul 2021

View Accounts

15/07/2115 July 2021 Termination of appointment of Sarah Creasey as a secretary on 2021-07-15

View Document

15/07/2115 July 2021 Registered office address changed from 9 the Avenue Tadworth Surrey KT20 5AS to Afe Accountants Limited Building 4 North London Business Park Oakleigh Road South London N11 1GN on 2021-07-15

View Document

15/07/2115 July 2021 Appointment of Mr Ediz Enver as a director on 2021-07-15

View Document

15/07/2115 July 2021 Notification of Enver Wealth Management Limited as a person with significant control on 2021-07-15

View Document

15/07/2115 July 2021 Cessation of Sarah Creasey as a person with significant control on 2021-07-15

View Document

15/07/2115 July 2021 Cessation of Edward Charles Creasey as a person with significant control on 2021-07-15

View Document

15/07/2115 July 2021 Cessation of Edward Charles Creasey as a person with significant control on 2021-07-15

View Document

15/07/2115 July 2021 Cessation of Sarah Creasey as a person with significant control on 2021-07-15

View Document

15/07/2115 July 2021 Termination of appointment of Edward Charles Creasey as a director on 2021-07-15

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

19/02/1919 February 2019 31/07/18 UNAUDITED ABRIDGED

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD CHARLES CREASEY

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH CREASEY

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

02/09/162 September 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

09/08/169 August 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/07/1517 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/07/1411 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/07/1323 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM ESHER PLACE LODGE MORE LANE ESHER SURREY KT10 8AR ENGLAND

View Document

10/07/1210 July 2012 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