Advanced company searchLink opens in new window

WEALTHIFY GROUP LIMITED

Company number 07853934

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)
03 Dec 2019 TM01 Termination of appointment of Blair Mclaren Turnbull as a director on 27 November 2019
20 Jun 2019 AA Accounts for a small company made up to 31 December 2018
21 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with updates
18 Oct 2018 CH01 Director's details changed for Ms. Michelle Anne Pearce on 1 July 2016
24 Sep 2018 AA Accounts for a small company made up to 31 December 2017
23 Feb 2018 SH01 Statement of capital following an allotment of shares on 8 February 2018
  • GBP 50,664.27
  • ANNOTATION Clarification a second filed SH01 was registered on 27/01/22
23 Feb 2018 SH10 Particulars of variation of rights attached to shares
23 Feb 2018 SH08 Change of share class name or designation
23 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Feb 2018 PSC07 Cessation of Richard Byron Theodossiades as a person with significant control on 8 February 2018
23 Feb 2018 PSC02 Notification of Aviva Group Holdings Limited as a person with significant control on 8 February 2018
15 Feb 2018 AP01 Appointment of Ms Lindsey Claire Rix as a director on 12 February 2018
15 Feb 2018 AP01 Appointment of Mr David Frederick Swiffen Rogers as a director on 12 February 2018
15 Feb 2018 AP01 Appointment of Mr Blair Mclaren Turnbull as a director on 12 February 2018
22 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with updates
31 Oct 2017 AA01 Current accounting period extended from 30 September 2017 to 31 December 2017
10 Oct 2017 TM01 Termination of appointment of Alun Edward Manley Doull as a director on 4 October 2017
05 Oct 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Sep 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Aug 2017 SH01 Statement of capital following an allotment of shares on 1 August 2017
  • GBP 24,173.8
07 Jul 2017 AA Micro company accounts made up to 30 September 2016
23 May 2017 AP01 Appointment of Mr Michael Ashford as a director on 10 May 2017
19 Jan 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
16 Jan 2017 AD01 Registered office address changed from Global Reach Dunleavy Drive Cardiff CF11 0SN to Tec Marina Terra Nova Way Penarth Cardiff CF64 1SA on 16 January 2017
04 Jan 2017 SH01 Statement of capital following an allotment of shares on 23 December 2016
  • GBP 22,777.14