WEALTHIFY GROUP LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-26 with updates

View Document

13/02/2513 February 2025 Termination of appointment of Michelle Anne Pearce as a director on 2025-02-11

View Document

13/01/2513 January 2025 Statement of capital following an allotment of shares on 2025-01-08

View Document

12/12/2412 December 2024 Miscellaneous

View Document

27/09/2427 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

30/08/2430 August 2024 Second filing of a statement of capital following an allotment of shares on 2024-07-12

View Document

14/08/2414 August 2024 Second filing of a statement of capital following an allotment of shares on 2024-07-12

View Document

31/07/2431 July 2024 Termination of appointment of Andrew Christopher Russell as a director on 2024-07-12

View Document

31/07/2431 July 2024 Appointment of Mr Richard John Ambrose as a director on 2024-07-12

View Document

26/07/2426 July 2024 Statement of capital following an allotment of shares on 2024-07-12

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

10/04/2410 April 2024 Change of details for Aviva Group Holdings Limited as a person with significant control on 2024-03-26

View Document

09/04/249 April 2024 Director's details changed for Ms Alessia Maria Emilia Kosagowsky on 2024-03-27

View Document

27/03/2427 March 2024 Appointment of Mrs Joanne Marie Phillips as a director on 2024-03-21

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

07/02/247 February 2024 Statement of capital following an allotment of shares on 2024-01-02

View Document

15/01/2415 January 2024 Appointment of Mrs Nathalie Marie Oestmann as a director on 2023-12-13

View Document

15/01/2415 January 2024 Termination of appointment of Benjamin Mark Luckett as a director on 2023-12-13

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/07/2316 July 2023 Termination of appointment of Akshaya Bhargava as a director on 2023-07-10

View Document

03/07/233 July 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

12/05/2312 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Statement of capital following an allotment of shares on 2023-01-03

View Document

03/01/233 January 2023 Confirmation statement made on 2022-11-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/11/221 November 2022 Termination of appointment of Cheryl Toner as a director on 2022-10-20

View Document

01/11/221 November 2022 Appointment of Ms Alessia Maria Emilia Kosagowsky as a director on 2022-10-20

View Document

06/05/226 May 2022 Accounts for a small company made up to 2021-12-31

View Document

04/02/224 February 2022 Cessation of Aviva Life Holdings Uk Limited as a person with significant control on 2022-01-17

View Document

01/02/221 February 2022 Statement of capital following an allotment of shares on 2022-01-19

View Document

28/01/2228 January 2022 Second filing of a statement of capital following an allotment of shares on 2020-12-22

View Document

27/01/2227 January 2022 Second filing of a statement of capital following an allotment of shares on 2021-03-12

View Document

27/01/2227 January 2022 Notification of Aviva Group Holdings Limited as a person with significant control on 2022-01-17

View Document

27/01/2227 January 2022 Second filing of a statement of capital following an allotment of shares on 2018-02-08

View Document

27/01/2227 January 2022 Second filing of a statement of capital following an allotment of shares on 2021-06-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-21 with updates

View Document

15/07/2115 July 2021 Statement of capital following an allotment of shares on 2021-06-17

View Document

02/06/212 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

28/05/2128 May 2021 DIRECTOR APPOINTED MR AKSHAYA BHARGAVA

View Document

04/05/214 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS. MICHELLE ANNE PEARCE / 18/01/2021

View Document

14/04/2114 April 2021 APPOINTMENT TERMINATED, DIRECTOR LINDSEY RIX

View Document

30/03/2130 March 2021 12/03/21 STATEMENT OF CAPITAL GBP 7050663.943754

View Document

30/03/2130 March 2021 Statement of capital following an allotment of shares on 2021-03-12

View Document

21/01/2121 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MARK LUCKETT / 10/12/2020

View Document

05/01/215 January 2021 22/12/20 STATEMENT OF CAPITAL GBP 2050663.943754

View Document

05/01/215 January 2021 Statement of capital following an allotment of shares on 2020-12-22

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES

View Document

30/11/2030 November 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD AVERY-WRIGHT

View Document

30/11/2030 November 2020 DIRECTOR APPOINTED MR CHRISTOPHER MARK WOOD

View Document

16/10/2016 October 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID ROGERS

View Document

25/09/2025 September 2020 CESSATION OF AVIVA GROUP HOLDINGS LIMITED AS A PSC

View Document

25/09/2025 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVIVA LIFE HOLDINGS UK LIMITED

View Document

08/09/208 September 2020 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER RUSSELL

View Document

14/08/2014 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

11/08/2011 August 2020 PSC'S CHANGE OF PARTICULARS / AVIVA GROUP HOLDINGS LIMITED / 04/08/2020

View Document

25/06/2025 June 2020 ADOPT ARTICLES 04/06/2020

View Document

25/06/2025 June 2020 ARTICLES OF ASSOCIATION

View Document

12/06/2012 June 2020 PSC'S CHANGE OF PARTICULARS / AVIVA GROUP HOLDINGS LIMITED / 04/06/2020

View Document

11/06/2011 June 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD THEODOSSIADES

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 DIRECTOR APPOINTED MR. BENJAMIN MARK LUCKETT

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR BLAIR TURNBULL

View Document

20/06/1920 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS. MICHELLE ANNE PEARCE / 01/07/2016

View Document

24/09/1824 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/02/1823 February 2018 CESSATION OF RICHARD BYRON THEODOSSIADES AS A PSC

View Document

23/02/1823 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVIVA GROUP HOLDINGS LIMITED

View Document

23/02/1823 February 2018 ADOPT ARTICLES 08/02/2018

View Document

23/02/1823 February 2018 Statement of capital following an allotment of shares on 2018-02-08

View Document

23/02/1823 February 2018 08/02/18 STATEMENT OF CAPITAL GBP 50664.27

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR BLAIR MCLAREN TURNBULL

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR DAVID FREDERICK SWIFFEN ROGERS

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MS LINDSEY CLAIRE RIX

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR ALUN DOULL

View Document

05/10/175 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/09/1726 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/08/177 August 2017 01/08/17 STATEMENT OF CAPITAL GBP 24173.8

View Document

07/07/177 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MR MICHAEL ASHFORD

View Document

19/01/1719 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM GLOBAL REACH DUNLEAVY DRIVE CARDIFF CF11 0SN

View Document

04/01/174 January 2017 23/12/16 STATEMENT OF CAPITAL GBP 22777.14

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

21/09/1621 September 2016 SUB-DIVISION 21/07/16

View Document

07/09/167 September 2016 Resolutions

View Document

07/09/167 September 2016 COMPANY NAME CHANGED ATACA LIMITED CERTIFICATE ISSUED ON 07/09/16

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/07/1629 July 2016 28/07/16 STATEMENT OF CAPITAL GBP 20472.68

View Document

29/07/1629 July 2016 SHARES SUB-DIVIDED 21/07/2016

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BYRON THEODOSSIADES / 18/01/2016

View Document

02/12/152 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

19/10/1519 October 2015 PREVSHO FROM 30/11/2015 TO 30/09/2015

View Document

06/10/156 October 2015 22/09/15 STATEMENT OF CAPITAL GBP 19999

View Document

06/10/156 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/10/156 October 2015 21/09/15 STATEMENT OF CAPITAL GBP 13534

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MR RICHARD PATRICK AVERY-WRIGHT

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MS MICHELLE PEARCE

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MR ALUN EDWARD MANLEY DOULL

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM 159 LAKE ROAD WEST CARDIFF CF23 5PL

View Document

25/07/1525 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

14/12/1414 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

04/08/144 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

15/12/1315 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

12/07/1312 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

23/12/1223 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

21/11/1121 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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