NUGENIS FINANCIAL PLANNING GROUP LIMITED
Company number 10257926
- Company Overview for NUGENIS FINANCIAL PLANNING GROUP LIMITED (10257926)
- Filing history for NUGENIS FINANCIAL PLANNING GROUP LIMITED (10257926)
- People for NUGENIS FINANCIAL PLANNING GROUP LIMITED (10257926)
- Charges for NUGENIS FINANCIAL PLANNING GROUP LIMITED (10257926)
- Insolvency for NUGENIS FINANCIAL PLANNING GROUP LIMITED (10257926)
- More for NUGENIS FINANCIAL PLANNING GROUP LIMITED (10257926)
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
|
|
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 |