WEALTH AT WORK GROUP LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

13/05/2513 May 2025 Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peters Square Manchester M2 3AE

View Document

06/05/256 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

18/08/2418 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Notification of Vincenzo La Ruffa as a person with significant control on 2024-06-05

View Document

10/07/2410 July 2024 Notification of Ignace Louis Ghislain Van Waesberghe as a person with significant control on 2024-06-05

View Document

10/07/2410 July 2024 Cessation of Jeffrey Wayne Greenberg as a person with significant control on 2024-06-05

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

02/04/242 April 2024 Director's details changed for Mr Mark Leonard Hutchinson on 2024-01-01

View Document

09/10/239 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

10/02/2310 February 2023 Secretary's details changed for Mr Mark Leonard Hutchinson on 2023-02-06

View Document

06/02/236 February 2023 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 2023-02-06

View Document

06/10/226 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Director's details changed for Ian Copelin on 2021-08-09

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-29 with updates

View Document

23/12/2123 December 2021 Sub-division of shares on 2021-11-30

View Document

23/12/2123 December 2021 Change of share class name or designation

View Document

20/12/2120 December 2021 Particulars of variation of rights attached to shares

View Document

14/12/2114 December 2021 Resolutions

View Document

14/12/2114 December 2021 Memorandum and Articles of Association

View Document

14/12/2114 December 2021 Resolutions

View Document

14/12/2114 December 2021 Resolutions

View Document

14/12/2114 December 2021 Resolutions

View Document

13/10/2113 October 2021 Second filing for the notification of Jeffrey Wayne Greenberg as a person with significant control

View Document

05/10/215 October 2021 Particulars of variation of rights attached to shares

View Document

05/10/215 October 2021 Resolutions

View Document

05/10/215 October 2021 Change of share class name or designation

View Document

05/10/215 October 2021 Resolutions

View Document

27/09/2127 September 2021 Notification of Jeffrey Wayne Greenberg as a person with significant control on 2021-09-10

View Document

03/07/213 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Resolutions

View Document

24/08/2024 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

14/02/2014 February 2020 S1096 COURT ORDER TO RECTIFY

View Document

24/01/2024 January 2020 CESSATION OF EQUISTONE PRIVATE EQUITY LIMITED AS A PSC

View Document

24/01/2024 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EQUISTONE PARTNERS EUROPE LIMITED

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MURRAY PAYNE / 12/08/2015

View Document

22/11/1922 November 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/07/2016

View Document

13/08/1913 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/08/1913 August 2019 31/07/19 STATEMENT OF CAPITAL GBP 317673.009

View Document

06/08/196 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

26/09/1826 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

26/03/1826 March 2018 03/02/18 STATEMENT OF CAPITAL GBP 318461.52

View Document

26/03/1826 March 2018 05/12/17 STATEMENT OF CAPITAL GBP 318458.02

View Document

02/10/172 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

28/06/1728 June 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/07/2016

View Document

12/05/1712 May 2017 17/02/17 STATEMENT OF CAPITAL GBP 318448.02

View Document

05/05/175 May 2017 ADOPT ARTICLES 17/02/2017

View Document

25/01/1725 January 2017 SECRETARY APPOINTED MR MARK LEONARD HUTCHINSON

View Document

30/11/1630 November 2016 18/03/16 STATEMENT OF CAPITAL GBP 306173.02

View Document

30/11/1630 November 2016 29/01/16 STATEMENT OF CAPITAL GBP 305987.27

View Document

20/07/1620 July 2016

View Document

20/07/1620 July 2016

View Document

20/06/1620 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/06/1610 June 2016 11/05/16 STATEMENT OF CAPITAL GBP 317297.259

View Document

24/05/1624 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

17/05/1617 May 2016 12/08/15 STATEMENT OF CAPITAL GBP 305797.258

View Document

25/02/1625 February 2016 SAIL ADDRESS CREATED

View Document

25/02/1625 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/12/1521 December 2015 COMPANY NAME CHANGED SHOOTING STAR NEWCO LIMITED CERTIFICATE ISSUED ON 21/12/15

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED IAN COPELIN

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED MARK LEONARD HUTCHINSON

View Document

16/09/1516 September 2015 CURRSHO FROM 31/07/2016 TO 31/12/2015

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED PAUL ERIC MORTON

View Document

09/09/159 September 2015 DIRECTOR APPOINTED JONATHAN WATTS-LAY

View Document

09/09/159 September 2015 DIRECTOR APPOINTED DAVID CASSIDY

View Document

09/09/159 September 2015 DIRECTOR APPOINTED STUART PAYNE

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MR ALAN KEITH WHALLEY

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM CONDOR HOUSE ST PAUL'S CHURCHYARD LONDON EC4M 8AL UNITED KINGDOM

View Document

02/09/152 September 2015 Registered office address changed from , Condor House St Paul's Churchyard, London, EC4M 8AL, United Kingdom to Third Floor 5 st Paul's Square Liverpool L3 9SJ on 2015-09-02

View Document

02/09/152 September 2015 ADOPT ARTICLES 12/08/2015

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED DOMINIC GEER

View Document

07/07/157 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company