- Company Overview for WELLGEVITY LIMITED (11627491)
- Filing history for WELLGEVITY LIMITED (11627491)
- People for WELLGEVITY LIMITED (11627491)
- More for WELLGEVITY LIMITED (11627491)
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) |
---|---|---|---|
18 Dec 2023 | CS01 | Confirmation statement made on 22 November 2023 with no updates | |
17 Oct 2023 | AD01 | Registered office address changed from 55 Westfields Avenue London SW13 0AT England to Flat 5 Penn House Barnes London SW13 0PX on 17 October 2023 | |
13 Oct 2023 | CH01 | Director's details changed for Dr Tamsin Lewis on 26 September 2023 | |
21 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
14 Jun 2023 | AAMD | Amended micro company accounts made up to 31 October 2021 | |
18 Jan 2023 | AD01 | Registered office address changed from 2 Hordley Farm Woodstock Oxfordshire OX20 1EP England to 55 Westfields Avenue London SW13 0AT on 18 January 2023 | |
01 Dec 2022 | CS01 | Confirmation statement made on 22 November 2022 with no updates | |
30 Aug 2022 | AA | Micro company accounts made up to 31 October 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 22 November 2021 with no updates | |
30 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
11 Dec 2020 | CS01 | Confirmation statement made on 22 November 2020 with no updates | |
17 Sep 2020 | AD01 | Registered office address changed from 94 Westfields Avenue London SW13 0AZ England to 2 Hordley Farm Woodstock Oxfordshire OX20 1EP on 17 September 2020 | |
04 Feb 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
22 Nov 2019 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
02 Oct 2019 | AD01 | Registered office address changed from 724 Capability Green Luton Bedfordshire LU1 3LU England to 94 Westfields Avenue London SW13 0AZ on 2 October 2019 | |
27 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with updates | |
27 Nov 2018 | TM01 | Termination of appointment of Victoria Louise Fenton as a director on 27 November 2018 | |
27 Nov 2018 | PSC07 | Cessation of Victoria Louise Fenton as a person with significant control on 27 November 2018 | |
17 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-17
|