- Company Overview for WELLTIME LIMITED (SC261793)
- Filing history for WELLTIME LIMITED (SC261793)
- People for WELLTIME LIMITED (SC261793)
- More for WELLTIME LIMITED (SC261793)
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) |
---|---|---|---|
29 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
29 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with updates | |
08 Nov 2018 | CS01 | Confirmation statement made on 29 September 2018 with no updates | |
29 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
06 Nov 2017 | CS01 | Confirmation statement made on 29 September 2017 with no updates | |
08 Aug 2017 | AA | Micro company accounts made up to 31 January 2017 | |
04 Jul 2017 | AP01 | Appointment of Dr Mohammad Rafik Gardee as a director on 4 July 2017 | |
22 May 2017 | TM01 | Termination of appointment of Mohammed Rafik Gardee as a director on 22 May 2017 | |
07 Mar 2017 | TM01 | Termination of appointment of Judith Anne Halkerston as a director on 28 February 2017 | |
06 Feb 2017 | TM02 | Termination of appointment of David Stanley Kaye as a secretary on 25 January 2017 | |
14 Nov 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
05 Oct 2016 | TM01 | Termination of appointment of Robert Fletcher as a director on 28 September 2016 | |
01 Jun 2016 | AP01 | Appointment of Mrs Judith Anne Halkerston as a director on 23 December 2015 | |
31 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
06 Oct 2015 | AD01 | Registered office address changed from , 52 Gordon Drive, Glasgow, G44 3TN, Scotland to The C'd'oro 45 Gordon Street Glasgow G1 3PE on 6 October 2015 | |
06 Oct 2015 | CH01 | Director's details changed for Mr Mubbasher Shabbir Khanzada on 6 October 2015 | |
06 Oct 2015 | AD01 | Registered office address changed from , the Ca'd'oro 45 Gordon Street, Glasgow, G1 3PE to The C'd'oro 45 Gordon Street Glasgow G1 3PE on 6 October 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
11 Nov 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
13 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
13 Aug 2014 | AP01 | Appointment of Mr Robert Fletcher as a director on 11 August 2014 | |
17 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 4 October 2013
|
|
14 Mar 2014 | SH02 | Sub-division of shares on 2 October 2013 |