Advanced company searchLink opens in new window

WELLBEING INTERNATIONAL R&D LIMITED

Company number 11180415

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)
08 Dec 2023 AA Micro company accounts made up to 31 January 2023
08 Dec 2023 AD01 Registered office address changed from 10 Harley Street London W1G 9PF to 4 Cavendish Square London W1G 0PG on 8 December 2023
04 Aug 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
02 Nov 2022 AA Micro company accounts made up to 31 January 2022
14 Jul 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
02 Jul 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
16 Jul 2020 AD01 Registered office address changed from 95 Wilton Road, Ste 718 Victoria London SW1V 1BZ United Kingdom to 10 Harley Street London W1G 9PF on 16 July 2020
05 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-04
04 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with updates
04 Jun 2020 TM01 Termination of appointment of Joaquim Magro De Almeida as a director on 4 June 2020
04 Jun 2020 AP01 Appointment of Mr Max Robert Lewinsohn as a director on 4 June 2020
13 May 2020 AA Accounts for a dormant company made up to 31 January 2020
04 Mar 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
16 Feb 2019 PSC08 Notification of a person with significant control statement
10 Feb 2019 AA Accounts for a dormant company made up to 31 January 2019
31 Jan 2019 CS01 Confirmation statement made on 30 January 2019 with updates
31 Jan 2019 AP01 Appointment of Mr Joaquim Magro De Almeida as a director on 30 January 2019
31 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-30
30 Jan 2019 TM01 Termination of appointment of Igor Livshitz as a director on 30 January 2019
30 Jan 2019 TM01 Termination of appointment of Shimon Ben Arye as a director on 30 January 2019
30 Jan 2019 PSC07 Cessation of Shimon Ben Arye as a person with significant control on 30 January 2019
31 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-31
  • GBP 100