Advanced company searchLink opens in new window

GYST WELL-BEING LTD

Company number 13661137

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)
04 Oct 2024 CS01 Confirmation statement made on 4 October 2024 with updates
06 Aug 2024 CH01 Director's details changed for Ms Katie Louise Maycock on 6 August 2024
06 Aug 2024 AD01 Registered office address changed from Commerce House Vowchurch Hereford HR2 0RB England to 265 Cowley Road Oxford OX4 1XQ on 6 August 2024
06 Aug 2024 AD01 Registered office address changed from 123 Ock Street Abingdon OX14 5DL England to Commerce House Vowchurch Hereford HR2 0RB on 6 August 2024
17 Mar 2024 CERTNM Company name changed omnia corporate well-being LIMITED\certificate issued on 17/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-25
04 Mar 2024 AA Micro company accounts made up to 31 October 2023
15 Jan 2024 AD01 Registered office address changed from 14 Halifax Court Fernwood Business Park Cross Lane Newark Nottinghamshire NG24 3JP England to 123 Ock Street Abingdon OX14 5DL on 15 January 2024
06 Dec 2023 PSC04 Change of details for Ms Katie Louise Maycock as a person with significant control on 4 December 2023
05 Dec 2023 AD01 Registered office address changed from 14 Halifax Court Fernwood Business Park Cross Lane Newark Nottinghamshire NG24 3JP England to 14 Halifax Court Fernwood Business Park Cross Lane Newark Nottinghamshire NG24 3JP on 5 December 2023
05 Dec 2023 CH01 Director's details changed for Ms Katie Louise Maycock on 4 December 2023
12 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with updates
21 Jun 2023 AA Micro company accounts made up to 31 October 2022
04 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with updates
12 Apr 2022 PSC04 Change of details for Ms Katie Louise Maycock as a person with significant control on 10 March 2022
31 Mar 2022 PSC07 Cessation of Michael Robert Whatman as a person with significant control on 10 March 2022
14 Mar 2022 TM01 Termination of appointment of Michael Robert Whatman as a director on 10 March 2022
05 Oct 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-10-05
  • GBP 100