Advanced company searchLink opens in new window

JARROVIAN WEALTH LIMITED

Company number 10433059

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)
07 Jan 2025 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
31 Dec 2024 SH19 Statement of capital on 31 December 2024
  • GBP 600.363
31 Dec 2024 SH20 Statement by Directors
31 Dec 2024 CAP-SS Solvency Statement dated 20/12/24
31 Dec 2024 MA Memorandum and Articles of Association
31 Dec 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Dec 2024 SH10 Particulars of variation of rights attached to shares
31 Dec 2024 SH08 Change of share class name or designation
24 Dec 2024 TM01 Termination of appointment of Graeme Price as a director on 20 December 2024
24 Dec 2024 PSC07 Cessation of Jarrovian Group Ltd as a person with significant control on 20 December 2024
15 Aug 2024 PSC05 Change of details for Jarrovian Group Ltd as a person with significant control on 15 August 2024
15 Aug 2024 CS01 Confirmation statement made on 8 August 2024 with no updates
21 May 2024 AA Total exemption full accounts made up to 31 December 2023
05 Feb 2024 TM01 Termination of appointment of Adam Lee Young as a director on 31 January 2024
18 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
15 Jun 2023 TM01 Termination of appointment of Mahfooz Alam Shamsuddin as a director on 19 May 2023
10 May 2023 AA Total exemption full accounts made up to 31 December 2022
12 Sep 2022 CH01 Director's details changed for Mr Adam Lee Young on 1 September 2022
12 Sep 2022 CH01 Director's details changed for Mr Graeme Price on 1 September 2022
12 Sep 2022 CH01 Director's details changed for Mr James Edward Glynn on 1 September 2022
23 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
16 May 2022 AA Total exemption full accounts made up to 31 December 2021
06 Jan 2022 AD01 Registered office address changed from Viewpoint Accountants Ltd Viewpoint Accountants Ltd 27 Duke Street Chelmsford CM1 1HT England to Viewpoint Accountants Ltd Saxon House 27 Duke Street Chelmsford CM1 1HT on 6 January 2022
06 Jan 2022 AD01 Registered office address changed from Sargeant Partnership 5 White Oak Square London Road Swanley Kent BR8 7AG to Viewpoint Accountants Ltd Viewpoint Accountants Ltd 27 Duke Street Chelmsford CM1 1HT on 6 January 2022
10 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates