Advanced company searchLink opens in new window

WELLNESS LABORATORY GROUP LTD

Company number 11113870

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 Total exemption full accounts made up to 31 December 2022
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 8 June 2023 with no updates
12 Jun 2023 AD01 Registered office address changed from 97 - 98 First Floor, Lansdowne House 57 Berkeley Square London W1J 6ER England to 189 Brompton Road London SW3 1NE on 12 June 2023
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Sep 2022 TM01 Termination of appointment of Paresh Bhatia as a director on 14 July 2022
16 Aug 2022 CERTNM Company name changed wellrevive LTD\certificate issued on 16/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-16
11 Jul 2022 PSC04 Change of details for Mrs Jaynee Sunita Treon as a person with significant control on 6 July 2022
08 Jul 2022 PSC01 Notification of Jaynee Sunita Treon as a person with significant control on 6 July 2022
07 Jul 2022 PSC07 Cessation of Jaynee Sunita Treon as a person with significant control on 6 July 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
13 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with updates
08 Jun 2022 CERTNM Company name changed the wellness laboratory LTD\certificate issued on 08/06/22
  • RES15 ‐ Change company name resolution on 2022-05-23
08 Jun 2022 CONNOT Change of name notice
11 Jan 2022 AD01 Registered office address changed from Suite 312 Atlas House Caxton Close Wigan Greater Manchester WN3 6XU England to 97 - 98 First Floor, Lansdowne House 57 Berkeley Square London W1J 6ER on 11 January 2022
04 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
18 Jun 2021 SH01 Statement of capital following an allotment of shares on 9 June 2021
  • GBP 10,000
09 Jun 2021 PSC04 Change of details for a person with significant control
08 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with updates
05 Feb 2021 AP01 Appointment of Anoup Treon as a director on 4 February 2021
04 Feb 2021 TM01 Termination of appointment of Armaan Treon as a director on 4 February 2021
23 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with updates
10 Dec 2020 PSC04 Change of details for a person with significant control