CIGNA GLOBAL WELLBEING SOLUTIONS LIMITED
Company number 03870738
- Company Overview for CIGNA GLOBAL WELLBEING SOLUTIONS LIMITED (03870738)
- Filing history for CIGNA GLOBAL WELLBEING SOLUTIONS LIMITED (03870738)
- People for CIGNA GLOBAL WELLBEING SOLUTIONS LIMITED (03870738)
- More for CIGNA GLOBAL WELLBEING SOLUTIONS LIMITED (03870738)
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) |
---|---|---|---|
15 Nov 2024 | CS01 | Confirmation statement made on 3 November 2024 with no updates | |
14 Dec 2023 | CS01 | Confirmation statement made on 3 November 2023 with updates | |
13 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
03 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
08 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 1 December 2022
|
|
03 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with no updates | |
03 Nov 2021 | CS01 | Confirmation statement made on 3 November 2021 with no updates | |
18 Oct 2021 | TM01 | Termination of appointment of Juan Jose Montes Escriba as a director on 18 October 2021 | |
18 Oct 2021 | AP01 | Appointment of Mr Jorge Bicand Munoz as a director on 18 October 2021 | |
24 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
27 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
04 Nov 2020 | CS01 | Confirmation statement made on 3 November 2020 with no updates | |
12 May 2020 | TM01 | Termination of appointment of Jose Vicente Quesada as a director on 1 May 2020 | |
05 Nov 2019 | CS01 | Confirmation statement made on 3 November 2019 with no updates | |
04 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 3 November 2018 with no updates | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
30 Mar 2018 | AD01 | Registered office address changed from Chancery House St. Nicholas Way Sutton SM1 1JB England to 5 Aldermanbury Square London EC2V 7HR on 30 March 2018 | |
16 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with no updates | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
02 Oct 2017 | AD01 | Registered office address changed from 24 Southwark Bridge Road London SE1 9HF to Chancery House St. Nicholas Way Sutton SM1 1JB on 2 October 2017 | |
02 May 2017 | AP01 | Appointment of Mr Matthew Partridge as a director on 1 May 2017 | |
03 Mar 2017 | TM01 | Termination of appointment of Jessica Silva as a director on 3 March 2017 | |
14 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
25 Oct 2016 | AP01 | Appointment of Mr Juan Jose Montes Escriba as a director on 25 October 2016 |