Advanced company searchLink opens in new window

THE WELLNESS LABORATORY LTD

Company number 10031149

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)
08 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
10 Oct 2023 AD01 Registered office address changed from 189 Brompton Road London SW3 1NE England to 21 Knightsbridge London SW1X 7LY on 10 October 2023
27 Sep 2023 TM01 Termination of appointment of Anoup Treon as a director on 26 September 2023
19 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
15 Jun 2023 AD01 Registered office address changed from 97 - 98 First Floor, Lansdowne House, 57 Berkeley Square, London W1J 6ER United Kingdom to 189 Brompton Road London SW3 1NE on 15 June 2023
16 Mar 2023 AA Accounts for a dormant company made up to 31 March 2022
22 Sep 2022 TM01 Termination of appointment of Paresh Bhatia as a director on 14 July 2022
22 Jun 2022 TM01 Termination of appointment of Vishul Gudka as a director on 20 June 2022
20 Jun 2022 CH01 Director's details changed for Mr Paresh Bhatia on 17 June 2022
17 Jun 2022 AP01 Appointment of Mr Paresh Bhatia as a director on 13 June 2022
08 Jun 2022 CERTNM Company name changed wellrevive LTD\certificate issued on 08/06/22
  • RES15 ‐ Change company name resolution on 2022-05-23
08 Jun 2022 CONNOT Change of name notice
23 May 2022 PSC07 Cessation of Vishul Gudka as a person with significant control on 1 April 2022
23 May 2022 CS01 Confirmation statement made on 23 May 2022 with updates
23 May 2022 AP01 Appointment of Mrs Jaynee Sunita Treon as a director on 1 February 2022
16 Jul 2021 PSC01 Notification of Vishul Gudka as a person with significant control on 3 July 2021
16 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with updates
16 Jul 2021 AP01 Appointment of Vishul Gudka as a director on 3 July 2021
09 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-04
08 Jun 2021 PSC07 Cessation of European Care Global Uk Limited as a person with significant control on 7 May 2021
11 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-07
07 May 2021 PSC02 Notification of The Wellness Laboratory Ltd as a person with significant control on 7 May 2021
07 May 2021 CS01 Confirmation statement made on 7 May 2021 with updates
01 Apr 2021 AA Accounts for a dormant company made up to 31 March 2021
26 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020