Advanced company searchLink opens in new window

JAMIE BUCHAN WEALTH MANAGEMENT LIMITED

Company number 08317227

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)
12 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
23 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with updates
05 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
05 Jul 2021 AD01 Registered office address changed from 1a Waltham Court Milley Lane Reading Berkshire RG10 9AA to 24 Selwyn Avenue Richmond TW9 2HA on 5 July 2021
14 May 2021 PSC01 Notification of Fong Teng Tsoi as a person with significant control on 1 May 2021
14 May 2021 PSC04 Change of details for Mr Jamie Buchan as a person with significant control on 1 May 2021
14 May 2021 SH01 Statement of capital following an allotment of shares on 1 May 2021
  • GBP 4,000
17 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
03 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
19 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
05 Feb 2019 CS01 Confirmation statement made on 4 December 2018 with no updates
10 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018
06 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
11 May 2017 AA Accounts for a dormant company made up to 31 December 2016
12 Jan 2017 CS01 Confirmation statement made on 4 December 2016 with updates
23 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
24 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
21 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
02 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Jan 2014 CERTNM Company name changed egress fire safety LIMITED\certificate issued on 17/01/14
  • RES15 ‐ Change company name resolution on 2014-01-02
  • NM01 ‐ Change of name by resolution