- Company Overview for SOND WELLBEING LIMITED (09132312)
- Filing history for SOND WELLBEING LIMITED (09132312)
- People for SOND WELLBEING LIMITED (09132312)
- Registers for SOND WELLBEING LIMITED (09132312)
- More for SOND WELLBEING LIMITED (09132312)
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) |
---|---|---|---|
18 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
08 Aug 2024 | TM01 | Termination of appointment of Alastair John Livingstone Altham as a director on 1 August 2024 | |
24 Jul 2024 | CS01 | Confirmation statement made on 15 July 2024 with updates | |
24 Jul 2024 | CH03 | Secretary's details changed for Mr Nathan James Harrison on 1 July 2024 | |
21 May 2024 | AD01 | Registered office address changed from 48C Redcliffe Gardens 48C Redcliffe Gardens London SW10 9HB England to Osney Cottage, Osney Hill Farm Sond Wellbeing (Autobead) North Leigh Witney Oxfordshire OX29 6PJ on 21 May 2024 | |
14 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
26 Jul 2023 | CS01 | Confirmation statement made on 15 July 2023 with updates | |
02 Jul 2023 | AD01 | Registered office address changed from Temple Farm Temple Marlborough Wiltshire SN8 1RU England to 48C Redcliffe Gardens 48C Redcliffe Gardens London SW10 9HB on 2 July 2023 | |
30 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
26 Jul 2022 | CS01 | Confirmation statement made on 15 July 2022 with updates | |
17 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
28 Jul 2021 | CS01 | Confirmation statement made on 15 July 2021 with updates | |
28 Jul 2021 | PSC04 | Change of details for Mr Markus Goess-Saurau as a person with significant control on 22 December 2020 | |
22 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 18 December 2020
|
|
17 Nov 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
28 Jul 2020 | CS01 | Confirmation statement made on 15 July 2020 with updates | |
28 Jul 2020 | PSC01 | Notification of Markus Goess-Saurau as a person with significant control on 6 May 2020 | |
28 Jul 2020 | PSC09 | Withdrawal of a person with significant control statement on 28 July 2020 | |
13 May 2020 | SH01 |
Statement of capital following an allotment of shares on 6 May 2020
|
|
16 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Sep 2019 | CH03 | Secretary's details changed for Mr Nathan James Harrison on 19 September 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with updates | |
14 Dec 2018 | AD01 | Registered office address changed from 8a Great Newport Street London WC2H 7JA United Kingdom to Temple Farm Temple Marlborough Wiltshire SN8 1RU on 14 December 2018 | |
02 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Jul 2018 | CS01 | Confirmation statement made on 15 July 2018 with updates |