- Company Overview for WELLCOMM HEALTH & FITNESS LIMITED (10844432)
- Filing history for WELLCOMM HEALTH & FITNESS LIMITED (10844432)
- People for WELLCOMM HEALTH & FITNESS LIMITED (10844432)
- Charges for WELLCOMM HEALTH & FITNESS LIMITED (10844432)
- More for WELLCOMM HEALTH & FITNESS LIMITED (10844432)
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
|
|
22 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 20 March 2020
|
|
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
|
|
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
|
|
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 |