Advanced company searchLink opens in new window

WELLFIX LIMITED

Company number 08480979

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)
16 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
16 Apr 2024 PSC01 Notification of Violeta Jukneviciene as a person with significant control on 9 April 2024
29 Dec 2023 AA Micro company accounts made up to 30 April 2023
11 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
13 Jan 2023 AA Micro company accounts made up to 30 April 2022
13 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with updates
14 Dec 2021 AA Micro company accounts made up to 30 April 2021
02 Jun 2021 SH01 Statement of capital following an allotment of shares on 1 June 2021
  • GBP 4
21 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
13 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
08 May 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
07 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
10 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
04 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
09 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
09 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
22 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
05 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
20 Apr 2016 SH01 Statement of capital following an allotment of shares on 10 April 2016
  • GBP 2
20 Apr 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
15 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
11 Feb 2015 CH01 Director's details changed for Mr Giedrius Juknevicius on 9 February 2015
03 Dec 2014 AD01 Registered office address changed from 89 Ware Point Drive London SE28 0HG to 19 Rayleigh Avenue Leigh-on-Sea Essex SS9 5DR on 3 December 2014
27 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014