Advanced company searchLink opens in new window

WEALTH WIZARDS LIMITED

Company number 07014133

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)
10 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Sep 2018 CS01 Confirmation statement made on 9 September 2018 with no updates
07 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
13 Jul 2018 AD02 Register inspection address has been changed from County Gates County Gates Bournemouth BH1 2NF England to Wizards House 8 Athena Court Athena Drive Tachbrook Park Warwick CV34 6RT
12 Jul 2018 AD04 Register(s) moved to registered office address Wizards House 8 Athena Court Tachbrook Park Leamington Spa CV34 6RT
16 May 2018 AP03 Appointment of Mr James Anthony Jones as a secretary on 9 May 2018
16 May 2018 TM02 Termination of appointment of Andrew Johnson as a secretary on 13 April 2018
08 Feb 2018 AP01 Appointment of Mr Scanes Charles Bentley as a director on 30 January 2018
20 Dec 2017 TM01 Termination of appointment of Stephen Treloar as a director on 29 November 2017
13 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Oct 2017 CH01 Director's details changed for Mr Richard Alexander Rowney on 26 May 2017
29 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
22 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
11 Jul 2017 AP01 Appointment of Mr Andrew Mark Parsons as a director on 30 June 2017
10 Jul 2017 TM01 Termination of appointment of Philip Wynford Moore as a director on 29 June 2017
31 Oct 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
21 Sep 2016 CS01 09/09/16 Statement of Capital gbp 174057
20 Sep 2016 AP01 Appointment of Mr Stephen Treloar as a director on 19 September 2016
08 Aug 2016 TM01 Termination of appointment of Michael John Rogers as a director on 28 July 2016
18 Jul 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
18 Jul 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
18 Jul 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
20 Jun 2016 CH01 Director's details changed for Mr Richard Alexander Rowney on 17 June 2016
17 Jun 2016 AD02 Register inspection address has been changed from 12 Borelli Yard Farnham Surrey GU9 7NU England to County Gates County Gates Bournemouth BH1 2NF
16 Jun 2016 AD03 Register(s) moved to registered inspection location 12 Borelli Yard Farnham Surrey GU9 7NU