Advanced company searchLink opens in new window

CIGNA GLOBAL WELLBEING HOLDINGS LIMITED

Company number 03976059

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)
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
  • GBP 20
20 Dec 2021 SH01 Statement of capital following an allotment of shares on 17 December 2021
  • GBP 13
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