Advanced company searchLink opens in new window

WELLFACE LTD

Company number 11050355

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-14
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-14
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