Advanced company searchLink opens in new window

WELLCOMM HEALTH & FITNESS LIMITED

Company number 10844432

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)
19 May 2021 AP01 Appointment of Ms Claire Louise Dixon as a director on 6 May 2021
15 Oct 2020 AA Unaudited abridged accounts made up to 31 December 2019
13 Oct 2020 MR01 Registration of charge 108444320004, created on 8 October 2020
07 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with updates
18 May 2020 MR01 Registration of charge 108444320003, created on 18 May 2020
22 Apr 2020 MA Memorandum and Articles of Association
22 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Apr 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Apr 2020 SH01 Statement of capital following an allotment of shares on 20 March 2020
  • GBP 204,493.00
17 Apr 2020 SH08 Change of share class name or designation
31 Mar 2020 MR01 Registration of charge 108444320002, created on 20 March 2020
18 Sep 2019 SH01 Statement of capital following an allotment of shares on 9 September 2019
  • GBP 177,500
18 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
12 Jul 2019 CH01 Director's details changed for Mr Colin Vincent Wright on 12 July 2019
12 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with updates
21 Jun 2019 MR01 Registration of charge 108444320001, created on 19 June 2019
14 Jan 2019 AD01 Registered office address changed from The Greenman St John Street Ashbourne DE6 1GH United Kingdom to 17 Wellington Street Ripley Derbyshire DE5 3EH on 14 January 2019
14 Jan 2019 TM01 Termination of appointment of Alistair Scott Firth as a director on 11 January 2019
12 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
03 Oct 2018 AA01 Previous accounting period shortened from 30 June 2018 to 31 December 2017
13 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with updates
12 Mar 2018 SH01 Statement of capital following an allotment of shares on 8 February 2018
  • GBP 150,000.00
12 Mar 2018 SH08 Change of share class name or designation
07 Mar 2018 PSC07 Cessation of Michael John Dixon as a person with significant control on 8 February 2018
07 Mar 2018 PSC02 Notification of Wellamo Llc as a person with significant control on 8 February 2018