- Company Overview for WELLERS IMPACT CONSULTING LIMITED (10484085)
- Filing history for WELLERS IMPACT CONSULTING LIMITED (10484085)
- People for WELLERS IMPACT CONSULTING LIMITED (10484085)
- More for WELLERS IMPACT CONSULTING LIMITED (10484085)
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) |
---|---|---|---|
05 Sep 2017 | PSC02 | Notification of Hand in Hand Group Limited as a person with significant control on 7 December 2016 | |
05 Sep 2017 | PSC07 | Cessation of Anthony John Summers as a person with significant control on 7 December 2016 | |
20 Apr 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
19 Jan 2017 | TM01 | Termination of appointment of Anthony John Summers as a director on 19 January 2017 | |
18 Jan 2017 | TM02 | Termination of appointment of Wig & Pen Services Limited as a secretary on 18 January 2017 | |
18 Jan 2017 | AD01 | Registered office address changed from Tenison House Tweedy Road Bromley Kent BR1 3NF England to 65 Leadenhall Street London EC3A 2AD on 18 January 2017 | |
18 Jan 2017 | AP01 | Appointment of Mr Guy Reginald Ruddle as a director on 9 December 2016 | |
18 Jan 2017 | AP01 | Appointment of Mr Neil Sandy as a director on 9 December 2016 | |
16 Jan 2017 | AP01 | Appointment of Mr Grant Mitchell Smith as a director on 9 December 2016 | |
16 Jan 2017 | AP03 | Appointment of Mr Neil Sandy as a secretary on 9 December 2016 | |
09 Dec 2016 | AA01 | Current accounting period extended from 30 November 2017 to 31 March 2018 | |
07 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 7 December 2016
|
|
06 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-17
|