Advanced company searchLink opens in new window

SISU WELLNESS LIMITED

Company number 07827958

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)
23 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
18 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
31 Mar 2021 AP01 Appointment of Mr Alexander James Harcourt Potter as a director on 20 March 2021
20 Nov 2020 PSC04 Change of details for Ms Maree Duncan as a person with significant control on 19 November 2020
19 Nov 2020 PSC04 Change of details for Ms Maree Duncan as a person with significant control on 19 November 2020
06 Nov 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
27 Aug 2020 AA Total exemption full accounts made up to 30 June 2020
29 Oct 2019 CS01 Confirmation statement made on 28 October 2019 with updates
14 Aug 2019 AA Total exemption full accounts made up to 30 June 2019
07 Nov 2018 CS01 Confirmation statement made on 28 October 2018 with updates
10 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
06 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
09 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
23 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
24 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
15 Apr 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 October 2013
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
30 Jan 2015 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
30 Jan 2015 SH01 Statement of capital following an allotment of shares on 30 June 2013
  • GBP 2
19 Jun 2014 CH01 Director's details changed for Mr Noel David Duncan on 1 January 2014
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
18 Feb 2014 CH01 Director's details changed for Mr Noel David Duncan on 1 February 2014
03 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-03
  • GBP 1
  • ANNOTATION Clarification a second filing AR01 was registered on 05/03/15.
  • ANNOTATION Clarification a second filed AR01 was registered on 15/04/2015.