Advanced company searchLink opens in new window

WELLCOMM HEALTH & FITNESS LIMITED

Company number 10844432

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)
22 Feb 2024 RP04SH01 Second filed SH01 - 25/09/23 Statement of Capital usd 12363061 25/09/23 Statement of Capital gbp 204493
09 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Dec 2023 SH08 Change of share class name or designation
30 Nov 2023 SH01 Statement of capital following an allotment of shares on 25 September 2023
  • GBP 12,567,554
  • ANNOTATION Clarification a second filed SH01 was registered on 22/02/2024
14 Nov 2023 PSC08 Notification of a person with significant control statement
14 Nov 2023 PSC07 Cessation of Wellamo Llc as a person with significant control on 16 October 2023
14 Nov 2023 TM01 Termination of appointment of Paul Anthony Martin as a director on 16 October 2023
14 Nov 2023 TM01 Termination of appointment of Colin Vincent Wright as a director on 16 October 2023
29 Sep 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Sep 2023 MA Memorandum and Articles of Association
28 Sep 2023 SH08 Change of share class name or designation
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
27 Sep 2023 MR04 Satisfaction of charge 108444320001 in full
27 Sep 2023 MR04 Satisfaction of charge 108444320002 in full
27 Sep 2023 MR04 Satisfaction of charge 108444320003 in full
27 Sep 2023 MR04 Satisfaction of charge 108444320004 in full
30 Jun 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
25 Oct 2022 AD01 Registered office address changed from 17 Wellington Street Ripley Derbyshire DE5 3EH England to Charlotte House Stanier Way Chaddesden Derby DE21 6BF on 25 October 2022
25 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
01 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
01 Feb 2022 CH01 Director's details changed for Mr Michael John Dixon on 31 January 2022
07 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
06 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
19 May 2021 AP01 Appointment of Ms Claire Louise Dixon as a director on 6 May 2021
15 Oct 2020 AA Unaudited abridged accounts made up to 31 December 2019