Advanced company searchLink opens in new window

SOND WELLBEING LIMITED

Company number 09132312

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)
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
  • GBP 28,300
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
  • GBP 10,300
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