- Company Overview for WELLFACE LTD (11050355)
- Filing history for WELLFACE LTD (11050355)
- People for WELLFACE LTD (11050355)
- More for WELLFACE LTD (11050355)
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) |
---|---|---|---|
08 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
23 Jul 2024 | CS01 | Confirmation statement made on 23 July 2024 with no updates | |
13 May 2024 | CH01 | Director's details changed for Mr Mohammed Tayeb on 13 May 2024 | |
18 Mar 2024 | AA01 | Previous accounting period extended from 29 November 2023 to 31 December 2023 | |
30 Nov 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
15 Nov 2023 | CERTNM |
Company name changed face and fillers LIMITED\certificate issued on 15/11/23
|
|
14 Nov 2023 | AP01 | Appointment of Mr Mohammed Tayeb as a director on 14 November 2023 | |
31 Aug 2023 | AA01 | Previous accounting period shortened from 30 November 2022 to 29 November 2022 | |
30 Jul 2023 | CS01 | Confirmation statement made on 23 July 2023 with no updates | |
10 Jun 2023 | CH01 | Director's details changed for Dr Yasmin Albeyatti on 10 June 2023 | |
10 Jun 2023 | PSC04 | Change of details for Dr Yasmin Albeyatti as a person with significant control on 10 June 2023 | |
30 May 2023 | AAMD | Amended total exemption full accounts made up to 30 November 2021 | |
29 May 2023 | AA01 | Current accounting period extended from 30 November 2023 to 31 December 2023 | |
18 Apr 2023 | AD01 | Registered office address changed from 13 Anyards Road Cobham Surrey KT11 2NZ England to Health Village Esher 13 - 17 Church Street Esher KT10 8QS on 18 April 2023 | |
30 Nov 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
24 Jul 2022 | CS01 | Confirmation statement made on 23 July 2022 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
24 Jul 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
28 Apr 2021 | AD01 | Registered office address changed from Office 7 35 Ludgate Hill London EC4M 7JN United Kingdom to 13 Anyards Road Cobham Surrey KT11 2NZ on 28 April 2021 | |
24 Jul 2020 | CS01 | Confirmation statement made on 24 July 2020 with updates | |
15 Jan 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 13 January 2020 | |
15 Jan 2020 | AP01 | Appointment of Dr Yasmin Albeyatti as a director on 13 January 2020 | |
14 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2020 | PSC01 | Notification of Yasmin Albeyatti as a person with significant control on 13 January 2020 | |
14 Jan 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 13 January 2020 |