Advanced company searchLink opens in new window

WELL LIFE CLINIC LIMITED

Company number 15008734

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)
31 Jan 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: extension of the allotment expiry date of ordinary shares 24/01/2025
  • RES10 ‐ Resolution of allotment of securities
29 Jan 2025 AP01 Appointment of Dr Tabassum Siddiqui as a director on 27 January 2025
29 Jan 2025 AP03 Appointment of Mr Oliver Scutt as a secretary on 27 January 2025
24 Dec 2024 AA Micro company accounts made up to 31 March 2024
06 Nov 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Oct 2024 MA Memorandum and Articles of Association
21 Oct 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Aug 2024 CS01 Confirmation statement made on 15 May 2024 with updates
28 May 2024 SH01 Statement of capital following an allotment of shares on 14 May 2024
  • GBP 281,910
28 May 2024 SH01 Statement of capital following an allotment of shares on 14 May 2024
  • GBP 281,910
28 May 2024 SH01 Statement of capital following an allotment of shares on 14 May 2024
  • GBP 281,910
19 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Apr 2024 CC04 Statement of company's objects
10 Apr 2024 SH08 Change of share class name or designation
10 Apr 2024 MA Memorandum and Articles of Association
10 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2024 AA01 Previous accounting period shortened from 31 July 2024 to 31 March 2024
05 Apr 2024 CH01 Director's details changed for Dr Prmitkumar Patel on 5 April 2024
05 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Apr 2024 AD01 Registered office address changed from The Pines Rockfield Road Oxted RH8 0EJ England to D S House 306 High Street Croydon Surrey CR0 1NG on 3 April 2024
28 Mar 2024 PSC02 Notification of Roma Pines Ltd as a person with significant control on 21 March 2024
28 Mar 2024 PSC02 Notification of P.A. Surrey Medical Ltd as a person with significant control on 21 March 2024
28 Mar 2024 PSC07 Cessation of Prmitkumar Patel as a person with significant control on 21 March 2024
28 Mar 2024 PSC07 Cessation of Bayju Ashvin Thakar as a person with significant control on 21 March 2024
28 Mar 2024 SH01 Statement of capital following an allotment of shares on 21 March 2024
  • GBP 200,000