- Company Overview for WELCOME HEALTH LIMITED (09835136)
- Filing history for WELCOME HEALTH LIMITED (09835136)
- People for WELCOME HEALTH LIMITED (09835136)
- Charges for WELCOME HEALTH LIMITED (09835136)
- Insolvency for WELCOME HEALTH LIMITED (09835136)
- More for WELCOME HEALTH LIMITED (09835136)
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) |
---|---|---|---|
01 Nov 2018 | CS01 | Confirmation statement made on 20 October 2018 with updates | |
20 Aug 2018 | AD01 | Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 20 August 2018 | |
02 Mar 2018 | TM01 | Termination of appointment of Kimberly Martin as a director on 31 January 2018 | |
02 Mar 2018 | AP01 | Appointment of Mr Eliot Charles Kaye as a director on 28 February 2018 | |
27 Oct 2017 | PSC02 | Notification of Prodigy Chem Ltd as a person with significant control on 13 July 2017 | |
27 Oct 2017 | PSC02 | Notification of V C Corporation Ltd as a person with significant control on 27 July 2017 | |
27 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 27 October 2017 | |
26 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2017 | CS01 | Confirmation statement made on 20 October 2017 with updates | |
23 Oct 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 13 July 2017
|
|
10 Oct 2017 | AD01 | Registered office address changed from 5 Fleet Place London EC4M 7rd England to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 10 October 2017 | |
01 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 27 July 2017
|
|
24 Aug 2017 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 098351360001 | |
24 Aug 2017 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 098351360001 | |
11 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 13 July 2017
|
|
10 Aug 2017 | SH10 | Particulars of variation of rights attached to shares | |
10 Aug 2017 | SH08 | Change of share class name or designation | |
04 Aug 2017 | MA | Memorandum and Articles of Association | |
21 Jul 2017 | TM01 | Termination of appointment of Jonathan Ian Greene as a director on 13 July 2017 | |
21 Jul 2017 | AP01 | Appointment of Mr Vaibhav Chhatwal as a director on 13 July 2017 | |
12 Jul 2017 | AA | Total exemption small company accounts made up to 28 February 2017 | |
20 Dec 2016 | AA01 | Current accounting period extended from 31 October 2016 to 28 February 2017 | |
11 Nov 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
05 Jan 2016 | SH08 | Change of share class name or designation |