- Company Overview for HEALTHFULL HOLDINGS GROUP LIMITED (09065760)
- Filing history for HEALTHFULL HOLDINGS GROUP LIMITED (09065760)
- People for HEALTHFULL HOLDINGS GROUP LIMITED (09065760)
- Charges for HEALTHFULL HOLDINGS GROUP LIMITED (09065760)
- More for HEALTHFULL HOLDINGS GROUP LIMITED (09065760)
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
|
|
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
|
|
24 May 2016 | SH01 |
Statement of capital following an allotment of shares on 18 March 2016
|
|
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
|
|
30 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 19 August 2015
|
|
10 Sep 2015 | SH06 |
Cancellation of shares. Statement of capital on 19 August 2015
|
|
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
|
|
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
|
|
22 Apr 2015 | CONNOT | Change of name notice | |
18 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 23 December 2014
|
|
23 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
02 Sep 2014 | AP01 | Appointment of Richard Price Shaw as a director on 24 July 2014 |