Advanced company searchLink opens in new window

WEALTHIFY LIMITED

Company number 09034828

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)
26 Feb 2018 SH01 Statement of capital following an allotment of shares on 9 February 2018
  • GBP 8.00
22 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Feb 2018 AP01 Appointment of Mr David Frederick Swiffen Rogers as a director on 12 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 Blair Mclaren Turnbull as a director on 12 February 2018
14 Nov 2017 AA01 Change of accounting reference date
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
07 Aug 2017 SH01 Statement of capital following an allotment of shares on 7 August 2017
  • GBP 7
25 Jun 2017 AA Accounts for a small company made up to 30 September 2016
23 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
13 Jan 2017 AD01 Registered office address changed from Global Reach Dunleavy Drive Cardiff CF11 0SN Wales to Tec Marina Terra Nova Way Penarth Cardiff CF64 1SA on 13 January 2017
29 Jul 2016 SH01 Statement of capital following an allotment of shares on 28 July 2016
  • GBP 5
18 Jun 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-18
  • GBP 2
20 Apr 2016 AP01 Appointment of Mr. Michael Ashford as a director on 1 March 2016
18 Feb 2016 AA Accounts for a small company made up to 30 September 2015
21 Oct 2015 AP01 Appointment of Ms. Michelle Anne Pearce as a director on 19 October 2015
21 Oct 2015 AP01 Appointment of Mr. Richard Patrick Avery-Wright as a director on 19 October 2015
19 Oct 2015 AP01 Appointment of Mr. Alun Edward Manley Doull as a director on 19 October 2015
19 Oct 2015 AD01 Registered office address changed from C/O Activequote Ltd Global Reach Dunleavy Drive Cardiff CF11 0SN to Global Reach Dunleavy Drive Cardiff CF11 0SN on 19 October 2015
19 Oct 2015 AA01 Previous accounting period extended from 31 May 2015 to 30 September 2015
06 Oct 2015 SH01 Statement of capital following an allotment of shares on 22 September 2015
  • GBP 2.00
15 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
10 Mar 2015 AD01 Registered office address changed from C/O Activequote Health Ltd Cambrian Buildings Mount Stuart Square Cardiff CF10 5FL Wales to C/O Activequote Ltd Global Reach Dunleavy Drive Cardiff CF11 0SN on 10 March 2015
12 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted