Advanced company searchLink opens in new window

NUGENIS FINANCIAL PLANNING GROUP LIMITED

Company number 10257926

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 May 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
18 May 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
08 Mar 2023 AP01 Appointment of Mr Alexander John Dominic Easton as a director on 28 February 2023
13 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with updates
04 Aug 2022 TM01 Termination of appointment of Adam Edward Sketchley as a director on 1 August 2022
11 Jul 2022 AA Accounts for a dormant company made up to 31 March 2021
11 Jul 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
11 Jul 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
11 Jul 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
01 Jul 2022 MR01 Registration of charge 102579260003, created on 30 June 2022
25 Apr 2022 CERTNM Company name changed maven wealth group LIMITED\certificate issued on 25/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-22
15 Nov 2021 TM01 Termination of appointment of Wesley Lloyd Bernard Nixon as a director on 10 November 2021
15 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with updates
24 Jun 2021 AA Accounts for a small company made up to 31 March 2020
19 Mar 2021 AD01 Registered office address changed from 5 Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS United Kingdom to One Eleven Edmund Street Birmingham B3 2HJ on 19 March 2021
10 Mar 2021 AA01 Previous accounting period shortened from 30 June 2020 to 31 March 2020
19 Feb 2021 TM01 Termination of appointment of Steven Geoffrey Mills as a director on 9 November 2020
27 Jan 2021 AP01 Appointment of Mr Wesley Lloyd Bernard Nixon as a director on 20 January 2021
16 Dec 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
10 Nov 2020 MR01 Registration of charge 102579260002, created on 6 November 2020
26 Oct 2020 TM01 Termination of appointment of Jason Peter Wintie as a director on 21 October 2020
09 Apr 2020 AP01 Appointment of Mr Tony Spain as a director on 3 April 2020
09 Apr 2020 AP01 Appointment of Mr Jason Peter Wintie as a director on 3 April 2020
09 Apr 2020 AP01 Appointment of Mr Leslie James Cantlay as a director on 3 April 2020
09 Apr 2020 AP01 Appointment of Mr Steven Geoffrey Mills as a director on 3 April 2020