Advanced company searchLink opens in new window

LONDON WELLNESS CENTRE LIMITED

Company number 04067979

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)
24 Apr 2024 AA01 Previous accounting period shortened from 30 September 2023 to 7 July 2023
25 Jul 2023 TM01 Termination of appointment of Oliver Simon Codrington as a director on 7 July 2023
10 Jul 2023 AP01 Appointment of Mr Vijaya Pabolu as a director on 7 July 2023
10 Jul 2023 AP01 Appointment of Mr Jaydeep Manubhai Patel as a director on 7 July 2023
10 Jul 2023 TM01 Termination of appointment of Joanna Elizabeth Louise Codrington as a director on 7 July 2023
10 Jul 2023 PSC02 Notification of Ojas It Consultants Limited as a person with significant control on 7 July 2023
10 Jul 2023 PSC02 Notification of Swad Limited as a person with significant control on 7 July 2023
10 Jul 2023 PSC07 Cessation of Joanna Elizabeth Louise Codrington as a person with significant control on 7 July 2023
10 Jul 2023 PSC07 Cessation of Oliver Simon Codrington as a person with significant control on 7 July 2023
05 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
22 Feb 2023 AA Total exemption full accounts made up to 30 September 2022
12 Jul 2022 AA Total exemption full accounts made up to 30 September 2021
08 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
29 May 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
29 May 2021 AD01 Registered office address changed from C/O Hammond Ford & Co Ltd Unit 6, Church Farm Church Road, Barrow Suffolk IP29 5AX United Kingdom to Port East Buildings Hertsmere Road London E14 4AF on 29 May 2021
30 Dec 2020 AA Total exemption full accounts made up to 30 September 2020
10 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
25 Feb 2020 AA Total exemption full accounts made up to 30 September 2019
13 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
13 Jun 2019 CH01 Director's details changed for Mr Oliver Simon Codrington on 13 June 2019
13 Jun 2019 AD01 Registered office address changed from Port East Buildings 14 Hertsmere Road London E14 4AF England to C/O Hammond Ford & Co Ltd Unit 6, Church Farm Church Road, Barrow Suffolk IP29 5AX on 13 June 2019
29 Nov 2018 AA Total exemption full accounts made up to 30 September 2018
29 May 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
06 Mar 2018 AD01 Registered office address changed from Hammond Ford & Co Unit 6 Church Farm, Church Road Barrow Bury St. Edmunds IP29 5AX England to Port East Buildings 14 Hertsmere Road London E14 4AF on 6 March 2018
15 Dec 2017 AA Total exemption full accounts made up to 30 September 2017