- Company Overview for GERTSKI WEALTH MANAGEMENT LIMITED (07497719)
- Filing history for GERTSKI WEALTH MANAGEMENT LIMITED (07497719)
- People for GERTSKI WEALTH MANAGEMENT LIMITED (07497719)
- Charges for GERTSKI WEALTH MANAGEMENT LIMITED (07497719)
- More for GERTSKI WEALTH MANAGEMENT LIMITED (07497719)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Apr 2018 | PSC01 | Notification of Maurice Gertski as a person with significant control on 1 August 2017 | |
06 Feb 2018 | CS01 | Confirmation statement made on 19 January 2018 with updates | |
18 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
13 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 1 August 2017
|
|
16 Mar 2017 | MR04 | Satisfaction of charge 1 in full | |
01 Feb 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
27 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
02 Jul 2015 | AD01 | Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 2 July 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
31 Jan 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
22 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
06 Sep 2012 | AD01 | Registered office address changed from 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS England on 6 September 2012 | |
13 Feb 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
19 Jan 2011 | NEWINC |
Incorporation
|