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)
17 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with updates
28 Jun 2017 RP04CS01 Second filing of Confirmation Statement dated 06/07/2016
12 May 2017 SH01 Statement of capital following an allotment of shares on 17 February 2017
  • GBP 318,448.02
05 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jan 2017 AP03 Appointment of Mr Mark Leonard Hutchinson as a secretary on 6 January 2017
30 Nov 2016 SH01 Statement of capital following an allotment of shares on 18 March 2016
  • GBP 306,173.02
30 Nov 2016 SH01 Statement of capital following an allotment of shares on 29 January 2016
  • GBP 305,987.27
20 Jul 2016 ANNOTATION Clarification a second filed CS01 (Statement of capital & Shareholder information) was registered on 28/06/2017. a second filed CS01 (Statement of capital & Shareholder information) was registered on 22/11/2019.
20 Jul 2016 ANNOTATION Rectified the form CS01 was removed from the public register on 14/02/2020 pursuant to order of court
20 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
10 Jun 2016 SH01 Statement of capital following an allotment of shares on 11 May 2016
  • GBP 317,297.259
24 May 2016 AA Group of companies' accounts made up to 31 December 2015
17 May 2016 SH01 Statement of capital following an allotment of shares on 12 August 2015
  • GBP 305,797.258
25 Feb 2016 AD03 Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
25 Feb 2016 AD02 Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
21 Dec 2015 CERTNM Company name changed shooting star newco LIMITED\certificate issued on 21/12/15
  • CONNOT ‐ Change of name notice
16 Sep 2015 AP01 Appointment of Ian Copelin as a director on 12 August 2015
16 Sep 2015 AP01 Appointment of Mark Leonard Hutchinson as a director on 12 August 2015
16 Sep 2015 SH08 Change of share class name or designation
16 Sep 2015 AA01 Current accounting period shortened from 31 July 2016 to 31 December 2015
16 Sep 2015 AP01 Appointment of Paul Eric Morton as a director on 12 August 2015
09 Sep 2015 AP01 Appointment of Stuart Payne as a director on 12 August 2015
09 Sep 2015 AP01 Appointment of Jonathan Watts-Lay as a director on 12 August 2015
09 Sep 2015 AP01 Appointment of David Cassidy as a director on 12 August 2015
02 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name