Advanced company searchLink opens in new window

THE WELLBEING SPACE LTD

Company number 09111876

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)
16 Sep 2024 RP05 Registered office address changed to PO Box 4385, 09111876 - Companies House Default Address, Cardiff, CF14 8LH on 16 September 2024
16 Sep 2024 RP10 Address of person with significant control Miss Charlotte Emily Alexandra Lowry-Corry changed to 09111876 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 16 September 2024
16 Sep 2024 RP09 Address of officer Miss Charlotte Emily Alexandra Lowry-Corry changed to 09111876 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 16 September 2024
10 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2022 AD01 Registered office address changed from Sg House 6 st. Cross Road Winchester SO23 9HX England to C/O Vantage Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 29 November 2022
13 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
12 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2022 AA Micro company accounts made up to 31 December 2020
05 Jan 2022 AD01 Registered office address changed from Unit 6 Church Farm Church Road Barrow Bury St. Edmunds IP29 5AX United Kingdom to Sg House 6 st. Cross Road Winchester SO23 9HX on 5 January 2022
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2021 TM02 Termination of appointment of Oliver Simon Codrington as a secretary on 29 November 2021
28 Aug 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
02 Mar 2021 AA Total exemption full accounts made up to 31 December 2019
18 Dec 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
25 Nov 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
29 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
25 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with updates
20 Sep 2018 AA01 Previous accounting period extended from 30 December 2017 to 31 December 2017
03 Aug 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
15 Jan 2018 PSC01 Notification of Charlotte Emily Alexandra Lowry-Corry as a person with significant control on 15 December 2017
15 Jan 2018 AD01 Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to Unit 6 Church Farm Church Road Barrow Bury St. Edmunds IP29 5AX on 15 January 2018
15 Jan 2018 AP03 Appointment of Mr Oliver Simon Codrington as a secretary on 15 December 2017