Advanced company searchLink opens in new window

WELLTIME LIMITED

Company number SC261793

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)
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
  • GBP 201
11 Nov 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 200
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
  • GBP 200
14 Mar 2014 SH02 Sub-division of shares on 2 October 2013