Advanced company searchLink opens in new window

SIMPLY WELLNESS CARDIFF LIMITED

Company number 08781018

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)
20 Jan 2025 MISC Change of name correction. Incorrect situation of registered office: england and wales. Correct situation of registered office: wales.
23 Dec 2024 CS01 Confirmation statement made on 28 November 2024 with updates
13 May 2024 PSC01 Notification of Leah Rose Blanc as a person with significant control on 13 May 2024
13 May 2024 PSC07 Cessation of Karim Menad as a person with significant control on 13 May 2024
13 May 2024 TM01 Termination of appointment of Suzy Black as a director on 13 May 2024
13 May 2024 PSC07 Cessation of Alan John Brown as a person with significant control on 1 January 2017
13 May 2024 PSC07 Cessation of Suzy Black as a person with significant control on 1 January 2017
03 May 2024 AA Micro company accounts made up to 31 July 2023
10 Jan 2024 CS01 Confirmation statement made on 28 November 2023 with no updates
20 Mar 2023 AA Micro company accounts made up to 31 July 2022
07 Feb 2023 CS01 Confirmation statement made on 28 November 2022 with no updates
25 Jan 2022 CS01 Confirmation statement made on 28 November 2021 with no updates
09 Nov 2021 AA Micro company accounts made up to 31 July 2021
03 Mar 2021 CS01 Confirmation statement made on 28 November 2020 with no updates
02 Mar 2021 AD01 Registered office address changed from 13 High Street Arcade Cardiff CF10 1BB to 17 Windsor Place Cardiff CF10 3BY on 2 March 2021
09 Dec 2020 AA Micro company accounts made up to 31 July 2020
23 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-22
  • ANNOTATION Clarification Company was incorporated with the situation of the registered office in wales and not england and wales as erroneously shown on the face of the certificate of change of name dated 23RD April 2020.
06 Jan 2020 AA Micro company accounts made up to 31 July 2019
30 Nov 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
30 Nov 2019 CH01 Director's details changed for Mrs Leah Rose Blanc on 30 November 2019
05 Mar 2019 PSC07 Cessation of Leah Rose Blanc as a person with significant control on 16 November 2016
05 Mar 2019 PSC01 Notification of Suzy Black as a person with significant control on 16 November 2016
05 Mar 2019 PSC01 Notification of Karim Menad as a person with significant control on 16 November 2016
05 Mar 2019 PSC01 Notification of Alan Brown as a person with significant control on 16 November 2016
28 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with no updates