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)
04 Jan 2017 SH01 Statement of capital following an allotment of shares on 23 December 2016
  • GBP 22,777.14
29 Dec 2016 CS01 Confirmation statement made on 21 November 2016 with updates
21 Sep 2016 SH02 Sub-division of shares on 21 July 2016
07 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-01
06 Sep 2016 AA Total exemption small company accounts made up to 30 September 2015
29 Jul 2016 SH01 Statement of capital following an allotment of shares on 28 July 2016
  • GBP 20,472.68
29 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Shares sub-divided 21/07/2016
18 Jan 2016 CH01 Director's details changed for Mr Richard Byron Theodossiades on 18 January 2016
02 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 19,999
19 Oct 2015 AA01 Previous accounting period shortened from 30 November 2015 to 30 September 2015
06 Oct 2015 SH01 Statement of capital following an allotment of shares on 22 September 2015
  • GBP 19,999
06 Oct 2015 SH01 Statement of capital following an allotment of shares on 21 September 2015
  • GBP 13,534
06 Oct 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Sep 2015 AP01 Appointment of Mr Richard Patrick Avery-Wright as a director on 22 September 2015
23 Sep 2015 AP01 Appointment of Ms Michelle Pearce as a director on 22 September 2015
22 Sep 2015 AP01 Appointment of Mr Alun Edward Manley Doull as a director on 22 September 2015
06 Aug 2015 AD01 Registered office address changed from 159 Lake Road West Cardiff CF23 5PL to Global Reach Dunleavy Drive Cardiff CF11 0SN on 6 August 2015
25 Jul 2015 AA Accounts for a dormant company made up to 30 November 2014
14 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-14
  • GBP 100
04 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
15 Dec 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-15
  • GBP 100
12 Jul 2013 AA Accounts for a dormant company made up to 30 November 2012
23 Dec 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
21 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted