Advanced company searchLink opens in new window

RESULTS WELLNESS LIFESTYLE LIMITED

Company number 08545435

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)
14 Jun 2024 CS01 Confirmation statement made on 28 May 2024 with updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Nov 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
25 Oct 2023 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
31 May 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
16 Feb 2023 AP01 Appointment of Mr Jeffrey John Spires as a director on 16 February 2023
09 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
30 May 2022 CS01 Confirmation statement made on 28 May 2022 with updates
02 Feb 2022 CH01 Director's details changed for Mr Frank Douglas Harris on 2 February 2022
02 Feb 2022 CH01 Director's details changed for Mrs Cecilia Harris on 2 February 2022
18 Jan 2022 MA Memorandum and Articles of Association
18 Jan 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jan 2022 SH01 Statement of capital following an allotment of shares on 25 November 2021
  • GBP 125
29 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
30 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with updates
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
02 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
14 May 2020 CH01 Director's details changed for Mrs Cecilia Harris on 14 May 2020
14 May 2020 CH01 Director's details changed for Mr Frank Douglas Harris on 14 May 2020
14 May 2020 PSC04 Change of details for Miss Lucy Olivia Mecklenburgh as a person with significant control on 19 March 2020
14 May 2020 PSC05 Change of details for Results Fitness and Health Limited as a person with significant control on 19 March 2020
19 Mar 2020 AD01 Registered office address changed from C/O Aspreys Accountants Ltd 1607 Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT United Kingdom to 44/54 Orsett Road Grays RM17 5ED on 19 March 2020
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-17
29 Jul 2019 AD01 Registered office address changed from 44/54 Orsett Road Grays Essex RM17 5ED England to C/O Aspreys Accountants Ltd 1607 Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT on 29 July 2019