Advanced company searchLink opens in new window

ESSENTIAL WELLNESS LTD

Company number 09494445

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)
12 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
03 Dec 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
22 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
11 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
24 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
16 Feb 2021 CS01 Confirmation statement made on 19 November 2020 with updates
19 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with updates
19 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
21 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
22 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
28 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Dec 2016 AD01 Registered office address changed from Suite 101 Suite 101 6 Queen Street Huddersfield West Yorkshire HD1 2SQ United Kingdom to Suite 101 6 Queen Street Huddersfield HD1 2SQ on 15 December 2016
15 Dec 2016 CH01 Director's details changed for Miss Anna Kearney on 15 December 2016
15 Dec 2016 AD01 Registered office address changed from 6 Suite 101 6 Queen Street Huddersfield HD1 2SQ England to Suite 101 Suite 101 6 Queen Street Huddersfield West Yorkshire HD1 2SQ on 15 December 2016
14 Dec 2016 AD01 Registered office address changed from 84 Edwards Road Erdington Birmingham B24 9HB to 6 Suite 101 6 Queen Street Huddersfield HD1 2SQ on 14 December 2016
06 May 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
06 May 2016 CH01 Director's details changed for Miss Anna Kearney on 1 March 2016
29 Mar 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 84 Edwards Road Erdington Birmingham B24 9HB on 29 March 2016
17 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted