Advanced company searchLink opens in new window

AFFLUENT GROUP LIMITED

Company number 12290458

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)
19 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with no updates
20 Mar 2024 AA Micro company accounts made up to 31 October 2023
29 Dec 2023 CERTNM Company name changed smart consumer technology LIMITED\certificate issued on 29/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-27
28 Dec 2023 AD01 Registered office address changed from 17 Mann Island Mann Island Liverpool L3 1BP England to Suite 14, Shiftworks 27 Market Street Hoylake Wirral CH47 2BG on 28 December 2023
15 Jun 2023 AA Micro company accounts made up to 31 October 2022
03 May 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
19 Jul 2022 AA Micro company accounts made up to 31 October 2021
26 Apr 2022 CERTNM Company name changed wealth marketing LIMITED\certificate issued on 26/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-26
26 Apr 2022 AD01 Registered office address changed from 3 Birkenhead Road Meols Wirral CH47 0LD England to 17 Mann Island Mann Island Liverpool L3 1BP on 26 April 2022
26 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
28 Jun 2021 AA Micro company accounts made up to 31 October 2020
18 May 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
02 Oct 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-01
01 Oct 2020 PSC04 Change of details for Mr Gareth Thomas as a person with significant control on 1 October 2020
01 Oct 2020 CH01 Director's details changed for Mr Gareth Thomas on 1 October 2020
01 Oct 2020 AD01 Registered office address changed from 2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE United Kingdom to 3 Birkenhead Road Meols Wirral CH47 0LD on 1 October 2020
17 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-16
16 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with updates
30 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-30
  • GBP 1