Advanced company searchLink opens in new window

WELLBEING MASSAGE ROCHESTER LTD.

Company number 07534619

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)
12 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
21 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with updates
26 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 1 March 2017
06 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
12 Sep 2023 MR01 Registration of charge 075346190002, created on 12 September 2023
11 Apr 2023 CS01 Confirmation statement made on 1 March 2023 with updates
06 Mar 2023 SH01 Statement of capital following an allotment of shares on 1 March 2023
  • GBP 1,010
06 Mar 2023 SH01 Statement of capital following an allotment of shares on 1 March 2023
  • GBP 1,010
06 Mar 2023 SH01 Statement of capital following an allotment of shares on 1 March 2023
  • GBP 1,010
13 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
28 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
06 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
26 Apr 2021 CS01 Confirmation statement made on 1 March 2021 with updates
28 Jan 2021 TM01 Termination of appointment of Siuzana Dernulc as a director on 26 January 2021
17 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
05 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with updates
10 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
12 Jun 2019 PSC04 Change of details for Mr Stan Dernulc as a person with significant control on 6 April 2016
11 Jun 2019 PSC01 Notification of Justin Leigh Newbury as a person with significant control on 6 April 2016
11 Jun 2019 PSC04 Change of details for Mr Stan Dernulc as a person with significant control on 11 June 2019
11 Jun 2019 CH01 Director's details changed for Mr Justin Leigh Newbury on 11 June 2019
11 Jun 2019 CH01 Director's details changed for Mr Stan Dernulc on 11 June 2019
11 Jun 2019 CH01 Director's details changed for Mrs Siuzana Dernulc on 11 June 2019
26 Apr 2019 AP01 Appointment of Mrs Siuzana Dernulc as a director on 3 April 2019
01 Apr 2019 CS01 Confirmation statement made on 1 March 2019 with no updates