Advanced company searchLink opens in new window

WEALTH & FINANCIAL FREEDOM LIMITED

Company number 07336873

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)
07 Dec 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
03 Sep 2018 CS01 Confirmation statement made on 5 August 2018 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
06 Sep 2017 CS01 Confirmation statement made on 5 August 2017 with no updates
29 Aug 2017 AD02 Register inspection address has been changed from Worksop Turbine Coach Close Shireoaks Worksop Nottinghamshire S81 8AP England to Unit 6 the Point Coach Road Shireoaks Worksop Nottinghamshire S81 8BW
25 Aug 2017 PSC01 Notification of Marie Shakespeare as a person with significant control on 6 April 2016
30 Jan 2017 AD01 Registered office address changed from Worksop Turbine Coach Close Worksop Nottinghamshire to Unit 6 - the Point Coach Road Shireoaks Worksop S81 8BW on 30 January 2017
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
11 Aug 2015 AD02 Register inspection address has been changed from 183 Fraser Road Sheffield South Yorkshire S8 0JP England to Worksop Turbine Coach Close Shireoaks Worksop Nottinghamshire S81 8AP
24 Feb 2015 AD01 Registered office address changed from 15 Scampton Road Worksop Nottinghamshire S81 7RF England to Worksop Turbine Coach Close Worksop Nottinghamshire on 24 February 2015
14 Jan 2015 CERTNM Company name changed I shakespeare LIMITED\certificate issued on 14/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-10
06 Nov 2014 AD01 Registered office address changed from 183 Fraser Road Sheffield S8 0JP to 15 Scampton Road Worksop Nottinghamshire S81 7RF on 6 November 2014
30 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
12 Sep 2013 AA01 Current accounting period extended from 31 August 2013 to 31 December 2013
06 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
31 May 2013 AD01 Registered office address changed from 5 Cypress Grove Wales Sheffield S26 5QA England on 31 May 2013
18 Sep 2012 AA Accounts for a dormant company made up to 31 August 2012
06 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
20 Apr 2012 AA Accounts for a dormant company made up to 31 August 2011