ASSET WEALTH CREATION LIMITED

Flat 2 22 Queens Road, Tunbridge Wells, TN4 9LY, Kent, United Kingdom
StatusACTIVE
Company No.09594952
CategoryPrivate Limited Company
Incorporated18 May 2015
Age8 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

ASSET WEALTH CREATION LIMITED is an active private limited company with number 09594952. It was incorporated 8 years, 11 months, 20 days ago, on 18 May 2015. The company address is Flat 2 22 Queens Road, Tunbridge Wells, TN4 9LY, Kent, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2023

Action Date: 18 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2022

Action Date: 12 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-12

Psc name: Mr Simon John Douglas Jeffries

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon John Douglas Jeffries

Change date: 2022-09-12

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon John Douglas Jeffries

Change date: 2022-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Address

Type: AD01

Old address: 37 Kirkdale Road Tunbridge Wells Kent TN1 2SB United Kingdom

New address: Flat 2 22 Queens Road Tunbridge Wells Kent TN4 9LY

Change date: 2022-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2021

Action Date: 05 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-05

Psc name: Mr Simon John Douglas Jeffries

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-19

Officer name: Mr Simon John Douglas Jeffries

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon John Douglas Jeffries

Change date: 2021-10-05

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2021

Action Date: 05 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-05

Psc name: Mr Simon John Douglas Jeffries

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Address

Type: AD01

Old address: Flat 12 Carter House 7 Calverley Park Gardens Tunbridge Wells Kent TN1 2JP United Kingdom

New address: 37 Kirkdale Road Tunbridge Wells Kent TN1 2SB

Change date: 2021-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Address

Type: AD01

New address: Flat 12 Carter House 7 Calverley Park Gardens Tunbridge Wells Kent TN1 2JP

Old address: The Old Warehouse Mount Sion Tunbridge Wells Kent TN1 1TJ United Kingdom

Change date: 2019-04-24

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-23

Psc name: Mr Simon John Douglas Jeffries

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon John Douglas Jeffries

Change date: 2019-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Incorporation company

Date: 18 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLO CHINA LTD

2 BESTHORPE CLOSE 2 BESTHORPE CLOSE,DERBY,

Number:05135553
Status:ACTIVE
Category:Private Limited Company

BERNUL LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:03642917
Status:ACTIVE
Category:Private Limited Company

FRIO-TECH LIMITED

KOLYNWOOD SCHOOL WAY,HIGH WYCOMBE,HP11 1JJ

Number:05378011
Status:ACTIVE
Category:Private Limited Company

KETTERING SELFSTORE LIMITED

63 BROAD GREEN,WELLINGBOROUGH,NN8 4LQ

Number:10298654
Status:ACTIVE
Category:Private Limited Company

MAPLEBECK TREE CARE LTD.

35 SHERWOOD STREET,MANSFIELD,NG20 0JR

Number:11497328
Status:ACTIVE
Category:Private Limited Company

THE EAST FOX LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11333511
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source