Advanced company searchLink opens in new window

OOMPH WELLNESS LIMITED

Company number 07608774

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)
14 Dec 2022 AA Accounts for a small company made up to 31 March 2022
09 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Nov 2022 MA Memorandum and Articles of Association
23 May 2022 CS01 Confirmation statement made on 19 April 2022 with updates
26 Mar 2022 MA Memorandum and Articles of Association
26 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 18/03/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Mar 2022 SH01 Statement of capital following an allotment of shares on 18 March 2022
  • GBP 3.545
21 Mar 2022 AP01 Appointment of Mr Ian Kuan Yew Taylor as a director on 18 March 2022
21 Dec 2021 AA Accounts for a small company made up to 31 March 2021
02 Dec 2021 AD01 Registered office address changed from Suites 6-8, the Sanctuary 23 Oak Hill Grove Surbiton KT6 6DU England to 85 Great Portland Street First Floor London W1W 7LT on 2 December 2021
08 Jun 2021 MA Memorandum and Articles of Association
08 Jun 2021 SH08 Change of share class name or designation
08 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 21/05/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
29 Apr 2021 AA Group of companies' accounts made up to 31 March 2020
20 Nov 2020 AP01 Appointment of Mr John James Loder as a director on 28 October 2020
06 Nov 2020 MA Memorandum and Articles of Association
29 Oct 2020 TM01 Termination of appointment of Sophie Elizabeth Armour as a director on 28 October 2020
29 Oct 2020 TM01 Termination of appointment of Klaas De Boer as a director on 26 October 2020
04 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Jul 2020 TM01 Termination of appointment of Nicola Kate Colborne-Baber as a director on 30 June 2020
23 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with updates
07 Jan 2020 TM01 Termination of appointment of Clodagh Marie Collette Warde-Robinson as a director on 27 November 2019
07 Jan 2020 AP01 Appointment of Ms Sophie Elizabeth Armour as a director on 27 November 2019
10 Dec 2019 AA Group of companies' accounts made up to 31 March 2019