Advanced company searchLink opens in new window

ERGOWEALTH GROUP LTD

Company number 08811202

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)
06 Dec 2017 MR01 Registration of charge 088112020002, created on 30 November 2017
06 Mar 2017 AD01 Registered office address changed from Lacemaker House 5-7 Chapel Street Marlow Buckinghamshire SL7 3HN England to Derwent House Dedmere Road Marlow SL7 1PG on 6 March 2017
21 Feb 2017 MR01 Registration of charge 088112020001, created on 2 February 2017
17 Jan 2017 CS01 Confirmation statement made on 11 December 2016 with updates
07 Jan 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Transfer of shares 24/09/2016
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Jun 2016 AD01 Registered office address changed from 50-52 Chancery Lane London WC2A 1HL England to Lacemaker House 5-7 Chapel Street Marlow Buckinghamshire SL7 3HN on 23 June 2016
21 Jun 2016 TM01 Termination of appointment of Roderic Henry Patrick Rennison as a director on 21 June 2016
10 Feb 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 8,333
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Nov 2015 SH01 Statement of capital following an allotment of shares on 4 November 2015
  • GBP 8,333
19 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Jan 2015 CH01 Director's details changed for Mr Roderic Henry Patrick Rennison on 10 December 2014
03 Jan 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-03
  • GBP 7,500
31 Dec 2014 CH01 Director's details changed for Mr Brian Christopher Page on 10 December 2014
22 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
23 Oct 2014 AP01 Appointment of Mr Roderic Henry Patrick Rennison as a director on 20 October 2014
04 Aug 2014 AA01 Previous accounting period shortened from 31 December 2014 to 31 March 2014
04 Aug 2014 SH01 Statement of capital following an allotment of shares on 17 July 2014
  • GBP 7,500.00
04 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Aug 2014 SH08 Change of share class name or designation
29 Jan 2014 AP01 Appointment of Mr Brian Christopher Page as a director on 23 January 2014
11 Dec 2013 NEWINC Incorporation