Advanced company searchLink opens in new window

WELLBEING SOFTWARE GROUP LTD

Company number 07925070

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 Feb 2020 MR04 Satisfaction of charge 079250700003 in full
26 Jan 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
25 Nov 2019 PSC07 Cessation of Elysian Capital Gp (Scotland) Limited as a person with significant control on 6 April 2016
25 Nov 2019 PSC02 Notification of Wellbeing Software Ltd as a person with significant control on 6 April 2016
03 Oct 2019 AA Full accounts made up to 31 December 2018
01 Aug 2019 MR04 Satisfaction of charge 079250700001 in full
06 Feb 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
04 Feb 2019 AP03 Appointment of Ms Claire Christina White as a secretary on 31 January 2019
04 Feb 2019 AP01 Appointment of Ms Claire Christina White as a director on 31 January 2019
11 Sep 2018 AA Accounts for a small company made up to 31 December 2017
10 Jul 2018 TM01 Termination of appointment of Steve George Baker as a director on 30 June 2018
10 Jul 2018 TM02 Termination of appointment of Steve George Baker as a secretary on 30 June 2018
29 Jan 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
11 Sep 2017 AA Full accounts made up to 31 December 2016
22 Feb 2017 AP01 Appointment of Mr Graham Paul Ridgway as a director on 13 February 2017
02 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
17 Oct 2016 TM01 Termination of appointment of Steven Avery as a director on 28 September 2016
16 Sep 2016 AA Full accounts made up to 31 December 2015
31 May 2016 TM01 Termination of appointment of Craig Smith as a director on 26 May 2016
26 Jan 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000,500
14 Oct 2015 MR04 Satisfaction of charge 079250700002 in full
26 Aug 2015 MR01 Registration of charge 079250700003, created on 26 August 2015
30 May 2015 AA Full accounts made up to 31 December 2014
18 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000,500
18 Feb 2015 AP03 Appointment of Mr Steve George Baker as a secretary on 19 November 2014