Advanced company searchLink opens in new window

WELL VENTURES LIMITED

Company number 09399159

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)
29 Jun 2024 AD01 Registered office address changed from C/O City Chartered Accountants Suite 540 5th Floor Linen Hall 162-168 Regent Street London W1B 5TF to 114 Colindale Avenue Colindale London NW9 5GX on 29 June 2024
10 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with updates
26 Mar 2021 TM01 Termination of appointment of John Peter Wellman as a director on 25 March 2021
19 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
02 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
10 Mar 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
30 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
10 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
09 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
14 Mar 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
23 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2017 CS01 Confirmation statement made on 21 January 2017 with updates
22 Aug 2017 PSC01 Notification of John Peter Wellman as a person with significant control on 6 April 2016
07 Aug 2017 AD01 Registered office address changed from 72 Wardour Street London W1F 0TD United Kingdom to C/O City Chartered Accountants Suite 540 5th Floor Linen Hall 162-168 Regent Street London W1B 5TF on 7 August 2017
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
05 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-28
12 Apr 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
21 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted