CIGNA GLOBAL WELLBEING HOLDINGS LIMITED
Company number 03976059
- Company Overview for CIGNA GLOBAL WELLBEING HOLDINGS LIMITED (03976059)
- Filing history for CIGNA GLOBAL WELLBEING HOLDINGS LIMITED (03976059)
- People for CIGNA GLOBAL WELLBEING HOLDINGS LIMITED (03976059)
- More for CIGNA GLOBAL WELLBEING HOLDINGS LIMITED (03976059)
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) |
---|---|---|---|
13 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
24 Apr 2023 | CS01 | Confirmation statement made on 13 April 2023 with updates | |
03 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
13 Apr 2022 | CS01 | Confirmation statement made on 13 April 2022 with updates | |
20 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 17 December 2021
|
|
20 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 17 December 2021
|
|
18 Oct 2021 | AP01 | Appointment of Mr Jorge Bicand Munoz as a director on 18 October 2021 | |
18 Oct 2021 | TM01 | Termination of appointment of Arjan Toor as a director on 18 October 2021 | |
18 Oct 2021 | TM01 | Termination of appointment of Juan Jose Montes Escriba as a director on 18 October 2021 | |
18 Oct 2021 | TM01 | Termination of appointment of Robert Douglas Peat as a director on 18 October 2021 | |
18 Oct 2021 | AP01 | Appointment of Mr Matthew Philip Partridge as a director on 18 October 2021 | |
18 Oct 2021 | TM01 | Termination of appointment of Ann H Asbaty as a director on 18 October 2021 | |
24 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
13 Apr 2021 | CS01 | Confirmation statement made on 13 April 2021 with no updates | |
27 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
12 May 2020 | TM01 | Termination of appointment of Jose Vicente Quesada as a director on 1 May 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 13 April 2020 with no updates | |
04 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
17 Apr 2019 | CS01 | Confirmation statement made on 13 April 2019 with no updates | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
18 Apr 2018 | AD01 | Registered office address changed from 5 5 Aldermanbury Square 13th Floor London EC2V 7HR England to 5 Aldermanbury Square London EC2V 7HR on 18 April 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with no updates | |
04 Apr 2018 | AD01 | Registered office address changed from Chancery House St. Nicholas Way Sutton SM1 1JB England to 5 5 Aldermanbury Square 13th Floor London EC2V 7HR on 4 April 2018 | |
15 Mar 2018 | AP01 | Appointment of Mr Robert Douglas Peat as a director on 15 March 2018 | |
02 Mar 2018 | TM01 | Termination of appointment of Ronald Henry Duld Jr as a director on 1 March 2018 |