- Company Overview for ASSOCIATED WELLBEING LIMITED (11134634)
- Filing history for ASSOCIATED WELLBEING LIMITED (11134634)
- People for ASSOCIATED WELLBEING LIMITED (11134634)
- More for ASSOCIATED WELLBEING LIMITED (11134634)
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) |
---|---|---|---|
05 Feb 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
07 Oct 2024 | CS01 | Confirmation statement made on 6 October 2024 with no updates | |
18 Jul 2024 | AD01 | Registered office address changed from 1 Mallard Way Porthcawl CF36 3TQ Wales to Suite 5 Salesbury Hall Road Ribchester Preston PR3 3XR on 18 July 2024 | |
31 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Oct 2023 | TM01 | Termination of appointment of Ahmed Emam as a director on 1 October 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 6 October 2023 with no updates | |
24 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with no updates | |
19 Oct 2022 | PSC04 | Change of details for Mr Kevin Anthony Jones as a person with significant control on 23 August 2021 | |
29 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with updates | |
26 Aug 2021 | AP01 | Appointment of Mr Ahmed Emam as a director on 25 August 2021 | |
24 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 23 August 2021
|
|
24 Aug 2021 | PSC07 | Cessation of Duncan Beaumont as a person with significant control on 23 August 2021 | |
17 Aug 2021 | AP01 | Appointment of Mrs Lisa Marie Emam as a director on 16 August 2021 | |
03 Aug 2021 | TM01 | Termination of appointment of Duncan Beaumont as a director on 2 August 2021 | |
13 Jul 2021 | AD01 | Registered office address changed from Unit 3 Llay Industrial Estate Llay Wrexham LL12 0TU United Kingdom to 1 Mallard Way Porthcawl CF36 3TQ on 13 July 2021 | |
25 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
22 May 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Aug 2020 | CH01 | Director's details changed for Mr Kevin Anthony Jones on 15 June 2020 | |
17 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with updates | |
14 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 |