Advanced company searchLink opens in new window

HEALTHFULL HOLDINGS GROUP LIMITED

Company number 09065760

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)
27 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
07 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divided; re-designated 30/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
20 Apr 2017 TM01 Termination of appointment of Jaclyn Birch as a director on 16 March 2017
16 Dec 2016 AA Full accounts made up to 31 March 2016
07 Nov 2016 AD01 Registered office address changed from Unit 41a Abenbury Way Wrexham Industrial Estate Wrexham LL13 9UZ to Tyn-L-Llidiart Corwen Debighshire LL21 9RR on 7 November 2016
08 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,189.2
24 May 2016 SH01 Statement of capital following an allotment of shares on 18 March 2016
  • GBP 1,189.2
19 Apr 2016 CH01 Director's details changed for Jaclyn Kelly on 15 April 2016
02 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
30 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Purchase agreement 19/08/2015
30 Sep 2015 SH01 Statement of capital following an allotment of shares on 19 August 2015
  • GBP 1,246.2
10 Sep 2015 SH06 Cancellation of shares. Statement of capital on 19 August 2015
  • GBP 1,172.1
10 Sep 2015 SH03 Purchase of own shares.
09 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,172.1
13 May 2015 AD01 Registered office address changed from Tyn Y Llidiart Industrial Estate Corwen Denbighshire LL21 9RR United Kingdom to Unit 41a Abenbury Way Wrexham Industrial Estate Wrexham LL13 9UZ on 13 May 2015
22 Apr 2015 CERTNM Company name changed project wasabi topco LIMITED\certificate issued on 22/04/15
  • RES15 ‐ Change company name resolution on 2015-03-26
22 Apr 2015 CONNOT Change of name notice
18 Feb 2015 SH01 Statement of capital following an allotment of shares on 23 December 2014
  • GBP 1,172.10
23 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 24/07/2014
22 Sep 2014 AP02 Appointment of Bridges Ventures Llp as a director on 16 July 2014
04 Sep 2014 SH10 Particulars of variation of rights attached to shares
04 Sep 2014 SH08 Change of share class name or designation
04 Sep 2014 SH01 Statement of capital following an allotment of shares on 24 July 2014
  • GBP 1,098.00
02 Sep 2014 AP01 Appointment of Richard Price Shaw as a director on 24 July 2014