Advanced company searchLink opens in new window

WELLGATE CONSULTING LTD

Company number 11760497

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)
26 Feb 2024 CS01 Confirmation statement made on 9 January 2024 with updates
26 Feb 2024 PSC04 Change of details for Mrs Leah Rothbart as a person with significant control on 9 January 2024
26 Feb 2024 CH01 Director's details changed for Mrs Leah Rothbart on 9 January 2024
26 Feb 2024 CH01 Director's details changed for Mr Elchonon Rothbart on 9 January 2024
26 Feb 2024 PSC04 Change of details for Mr Elchonon Rothbart as a person with significant control on 9 January 2024
29 Jan 2024 AA Micro company accounts made up to 31 January 2023
15 Feb 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 January 2022
27 Apr 2022 AA Micro company accounts made up to 31 January 2021
27 Jan 2022 AA01 Previous accounting period shortened from 30 January 2021 to 29 January 2021
13 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
09 Jan 2022 AD01 Registered office address changed from 3 Westside Lodge 1 Broadview Place London E5 9SE England to Holly House 214-218 High Road London N15 4NP on 9 January 2022
31 Jan 2021 AA Micro company accounts made up to 31 January 2020
17 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
10 Jan 2021 AA01 Previous accounting period shortened from 31 January 2020 to 30 January 2020
20 Jan 2020 PSC04 Change of details for Mr Elchonon Rothbart as a person with significant control on 10 January 2020
15 Jan 2020 PSC04 Change of details for Mr Elchonon Rothbart as a person with significant control on 10 January 2019
14 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with updates
14 Jan 2020 PSC04 Change of details for Mrs Leah Rothbart as a person with significant control on 10 January 2019
01 Aug 2019 PSC01 Notification of Leah Rothbart as a person with significant control on 10 January 2019
01 Aug 2019 AP01 Appointment of Mrs Leah Rothbart as a director on 1 August 2019
11 Mar 2019 CH01 Director's details changed for Mr Elchonon Rothbart on 1 March 2019
11 Mar 2019 PSC04 Change of details for Mr Elchonon Rothbart as a person with significant control on 11 January 2019
13 Feb 2019 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to 3 Westside Lodge 1 Broadview Place London E5 9SE on 13 February 2019
10 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-10
  • GBP 100