Advanced company searchLink opens in new window

ASSOCIATED WELLBEING LIMITED

Company number 11134634

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)
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
  • GBP 125,100
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