DISTINCT FINANCIAL PLANNING LTD

One Eleven One Eleven, Birmingham, B3 2HJ, England
StatusACTIVE
Company No.10663315
CategoryPrivate Limited Company
Incorporated10 Mar 2017
Age7 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

DISTINCT FINANCIAL PLANNING LTD is an active private limited company with number 10663315. It was incorporated 7 years, 2 months, 23 days ago, on 10 March 2017. The company address is One Eleven One Eleven, Birmingham, B3 2HJ, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 22 Apr 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 22 Apr 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 22 Apr 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 22 Apr 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-28

Officer name: Mr Alexander John Dominic Easton

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2024

Action Date: 09 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2024

Action Date: 03 Feb 2024

Category: Address

Type: AD01

New address: One Eleven Edmund Street Birmingham B3 2HJ

Old address: Office Ff10, Brooklands House 58 Marlborough Road Lancing Business Park Lancing BN15 8AF England

Change date: 2024-02-03

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2023

Action Date: 09 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-09

Documents

View document PDF

Resolution

Date: 16 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 16 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 13 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2023

Action Date: 03 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-01-03

Psc name: Iwp Advisory Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2023

Action Date: 03 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-03

Psc name: Trevor Ronald Jones

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Philip Parker

Appointment date: 2023-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Stephen Hammond

Appointment date: 2023-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-03

Officer name: Rachel Emma Jones

Documents

View document PDF

Resolution

Date: 04 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2021

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-31

Officer name: Miss Elizabeth Ailsa Cleland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Address

Type: AD01

Old address: 72 High Street Steyning West Sussex BN44 3rd United Kingdom

New address: Office Ff10, Brooklands House 58 Marlborough Road Lancing Business Park Lancing BN15 8AF

Change date: 2019-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-09

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2018

Action Date: 17 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-17

Capital : 400 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-01

Officer name: Mr Trevor Ronald Jones

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-01

Officer name: Mrs Rachel Emma Jones

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Trevor Ronald Jones

Change date: 2018-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-10

Officer name: Miss Elizabeth Ailsa Cleland

Documents

View document PDF

Incorporation company

Date: 10 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DECKERS COFFEE LTD

229 HORNS MILL ROAD,HERTFORD,SG13 8HJ

Number:11423443
Status:ACTIVE
Category:Private Limited Company

DURHAM PROPERTY INVESTMENTS LIMITED

22 WHITWORTH TERRACE,SPENNYMOOR,DL16 7LD

Number:11303163
Status:ACTIVE
Category:Private Limited Company

FLUOROGAS LIMITED

THE PRIESTLEY CENTRE 10 PRIESTLEY ROAD,GUILDFORD,GU2 7XY

Number:03353863
Status:ACTIVE
Category:Private Limited Company

PEPESTYLES LIMITED

17 GENISTA CLOSE,LIVERPOOL,L9 1JY

Number:11684981
Status:ACTIVE
Category:Private Limited Company

PLAYBALL WOKING LTD

74 VICTORIA ROAD,WOKING,GU21 2AA

Number:11216786
Status:ACTIVE
Category:Private Limited Company

STOP UNLAWFUL PUBLIC SECTOR ACTIVITIES LIMITED

THE COACH HOUSE NAILSEA COURT, CHELVEY ROAD,BRISTOL,BS48 4DL

Number:09574310
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