TARQUIN WEALTH MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
05/11/245 November 2024 | Final Gazette dissolved via voluntary strike-off |
05/11/245 November 2024 | Final Gazette dissolved via voluntary strike-off |
20/08/2420 August 2024 | First Gazette notice for voluntary strike-off |
08/08/248 August 2024 | Application to strike the company off the register |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/12/226 December 2022 | Appointment of Mr Simon Sidhu as a director on 2022-11-29 |
06/12/226 December 2022 | Registered office address changed from Phoenix House Escott Williton Taunton Somerset TA4 4JQ to 141 Staplegrove Road Taunton TA2 6AF on 2022-12-06 |
06/12/226 December 2022 | Termination of appointment of Tarquin Stuart Howard-Jones as a director on 2022-11-29 |
01/12/221 December 2022 | Cessation of Tarquin Stuart Howard-Jones as a person with significant control on 2022-11-29 |
01/12/221 December 2022 | Termination of appointment of Charlotte Louise Howard-Jones as a director on 2022-11-29 |
01/12/221 December 2022 | Notification of Vision Financial Limited as a person with significant control on 2022-11-29 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-02 with updates |
30/09/2230 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-02 with updates |
30/09/2130 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES |
28/09/1828 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES |
20/09/1720 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
19/09/1619 September 2016 | 31/12/15 UNAUDITED ABRIDGED |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
12/10/1512 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
02/07/152 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
25/02/1525 February 2015 | ADOPT ARTICLES 30/12/2014 |
11/02/1511 February 2015 | DIRECTOR APPOINTED MRS CHARLOTTE LOUISE HOWARD-JONES |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
24/11/1424 November 2014 | CURREXT FROM 31/10/2014 TO 31/12/2014 |
12/11/1412 November 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
02/10/132 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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