Advanced company searchLink opens in new window

WELLGEVITY LIMITED

Company number 11627491

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)
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-10-17
  • GBP 100