- Company Overview for ENCORE WELLNESS RETAIL LIMITED (10260240)
- Filing history for ENCORE WELLNESS RETAIL LIMITED (10260240)
- People for ENCORE WELLNESS RETAIL LIMITED (10260240)
- More for ENCORE WELLNESS RETAIL LIMITED (10260240)
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 Aug 2024 | CS01 | Confirmation statement made on 1 August 2024 with no updates | |
21 Feb 2024 | AA | Micro company accounts made up to 31 July 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
20 Feb 2023 | AA | Micro company accounts made up to 31 July 2022 | |
06 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
21 Mar 2022 | AA | Micro company accounts made up to 31 July 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
22 Dec 2020 | AA | Micro company accounts made up to 31 July 2020 | |
11 Dec 2020 | AD01 | Registered office address changed from 99 Stanley Road Bootle L20 7DA England to Norfolk House, Williamsport Way, Lion Barn Ind Est Needham Market Ipswich IP6 8RW on 11 December 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
05 Aug 2019 | AA | Micro company accounts made up to 31 July 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with updates | |
01 Aug 2019 | PSC07 | Cessation of Kara Sabrina Foster as a person with significant control on 20 November 2018 | |
01 Aug 2019 | PSC04 | Change of details for Mrs Michelle Marie Mills as a person with significant control on 20 November 2018 | |
01 Aug 2019 | TM01 | Termination of appointment of Kara Sabrina Foster as a director on 20 November 2018 | |
03 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
20 Nov 2018 | PSC04 | Change of details for Mrs Michelle Marie Mills as a person with significant control on 1 November 2018 | |
19 Nov 2018 | CH01 | Director's details changed for Mrs Michelle Marie Mills on 1 November 2018 | |
19 Nov 2018 | AD01 | Registered office address changed from Jacks Barn, Red House Farm Mickfield Road L Mickfield Road Stonham Aspal Stowmarket IP14 5LT England to 99 Stanley Road Bootle L20 7DA on 19 November 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with updates | |
19 Nov 2018 | PSC01 | Notification of Kara Sabrina Foster as a person with significant control on 1 November 2018 | |
19 Nov 2018 | PSC04 | Change of details for Mrs Michelle Marie Mills as a person with significant control on 1 November 2018 | |
19 Nov 2018 | AP01 | Appointment of Mrs Kara Sabrina Foster as a director on 1 November 2018 | |
12 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 |