Advanced company searchLink opens in new window

WEALTH AT WORK GROUP LIMITED

Company number 09675058

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)
13 May 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
This document is being processed and will be available in 10 days.
02 Apr 2024 CH01 Director's details changed for Mr Mark Leonard Hutchinson on 1 January 2024
09 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
11 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
10 Feb 2023 CH03 Secretary's details changed for Mr Mark Leonard Hutchinson on 6 February 2023
06 Feb 2023 AD01 Registered office address changed from 5 Temple Square Temple Street Liverpool Merseyside L2 5RH to Third Floor 5 st Paul's Square Liverpool L3 9SJ on 6 February 2023
06 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
16 Jun 2022 RP04PSC01 Second filing for the notification of Jeffrey Wayne Greenberg as a person with significant control
16 May 2022 CH01 Director's details changed for Ian Copelin on 9 August 2021
11 May 2022 CS01 Confirmation statement made on 29 April 2022 with updates
23 Dec 2021 SH08 Change of share class name or designation
23 Dec 2021 SH02 Sub-division of shares on 30 November 2021
20 Dec 2021 SH10 Particulars of variation of rights attached to shares
14 Dec 2021 MA Memorandum and Articles of Association
14 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 30/11/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Oct 2021 RP04PSC01 Second filing for the notification of Jeffrey Wayne Greenberg as a person with significant control
05 Oct 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Oct 2021 SH10 Particulars of variation of rights attached to shares
05 Oct 2021 SH08 Change of share class name or designation
27 Sep 2021 PSC01 Notification of Jeffrey Wayne Greenberg as a person with significant control on 10 September 2021
  • ANNOTATION Clarification a second filed PSC01 was registered 13/10/2021.
  • ANNOTATION Second Filing The information on the form PSC01 has been replaced by a second filing on 16/06/2022
22 Sep 2021 PSC07 Cessation of Equistone Partners Europe Limited as a person with significant control on 10 September 2021
22 Sep 2021 PSC07 Cessation of David Frederick Cassidy as a person with significant control on 10 September 2021
22 Sep 2021 TM01 Termination of appointment of Dominic Charles Edward Geer as a director on 10 September 2021
22 Sep 2021 SH01 Statement of capital following an allotment of shares on 10 September 2021
  • GBP 318,472.27
22 Sep 2021 TM01 Termination of appointment of Steven Jonathan O'hare as a director on 10 September 2021