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)
14 Jan 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Office 7 35 Ludgate Hill London EC4M 7JN on 14 January 2020
14 Jan 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 13 January 2020
23 Dec 2019 AA Accounts for a dormant company made up to 30 November 2019
23 Dec 2019 CS01 Confirmation statement made on 6 November 2019 with updates
23 Dec 2019 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 16 December 2019
23 Dec 2019 PSC01 Notification of Bryan Thornton as a person with significant control on 16 December 2019
23 Dec 2019 AP01 Appointment of Mr Bryan Thornton as a director on 16 December 2019
16 Dec 2019 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 16 December 2019
06 Oct 2019 AD01 Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 6 October 2019
06 Oct 2019 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 6 October 2019
06 Oct 2019 PSC07 Cessation of Peter Valaitis as a person with significant control on 6 October 2019
02 Jan 2019 AA Accounts for a dormant company made up to 30 November 2018
02 Jan 2019 CS01 Confirmation statement made on 6 November 2018 with no updates
02 Jan 2019 PSC01 Notification of Peter Valaitis as a person with significant control on 2 November 2018
02 Jan 2019 AP01 Appointment of Mr Peter Valaitis as a director on 2 November 2018
02 Jan 2019 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2 January 2019
02 Nov 2018 TM01 Termination of appointment of Peter Valaitis as a director on 2 November 2018
02 Nov 2018 PSC07 Cessation of Peter Valaitis as a person with significant control on 2 November 2018
02 Nov 2018 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2 November 2018
07 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-07
  • GBP 1