Advanced company searchLink opens in new window

WAYPOINT HEALTH LTD

Company number 13043673

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)
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
16 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
12 Jun 2023 PSC04 Change of details for Mr Andrew Rivas as a person with significant control on 11 June 2023
12 Jun 2023 PSC04 Change of details for Mr Andrew Rivas as a person with significant control on 11 June 2023
12 Jun 2023 PSC04 Change of details for Mr Andrew Rivas as a person with significant control on 11 June 2023
11 Jun 2023 CH01 Director's details changed for Mrs Eleniria Rivas on 11 June 2023
11 Jun 2023 CH01 Director's details changed for Mr Andrew Rivas on 11 June 2023
11 Jun 2023 CH03 Secretary's details changed for Mrs Eleniria Rivas on 11 June 2023
11 Jun 2023 AD01 Registered office address changed from 145 Eastcote Road Ruislip HA4 8BJ England to 145 Eastcote Road Ruislip HA4 8BJ on 11 June 2023
11 Jun 2023 AD01 Registered office address changed from 145 145 Eastcote Road Ruislip Greater London HA4 8BJ United Kingdom to 145 Eastcote Road Ruislip HA4 8BJ on 11 June 2023
11 Jun 2023 AD01 Registered office address changed from Mercury House 19/21 Chapel Street Marlow Bucks SL7 3HN England to 145 145 Eastcote Road Ruislip Greater London HA4 8BJ on 11 June 2023
25 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
26 Jul 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 March 2022
28 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with updates
27 Jun 2022 PSC01 Notification of Andrew Rivas as a person with significant control on 1 April 2022
27 Jun 2022 PSC04 Change of details for Mrs Eleniria Rivas as a person with significant control on 1 April 2022
01 Dec 2021 PSC04 Change of details for Mrs Eleniria Rivas as a person with significant control on 26 November 2021
30 Nov 2021 CH03 Secretary's details changed for Mrs Eleniria Rivas on 26 November 2021
30 Nov 2021 CH01 Director's details changed for Mrs Eleniria Rivas on 26 November 2021
30 Nov 2021 CH01 Director's details changed for Mr Andrew Rivas on 26 November 2021
29 Nov 2021 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Mercury House 19/21 Chapel Street Marlow Bucks SL7 3HN on 29 November 2021
28 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with updates
16 Jun 2021 PSC07 Cessation of Andrew Rivas as a person with significant control on 1 June 2021
16 Jun 2021 PSC04 Change of details for Mrs Eleniria Rivas as a person with significant control on 1 June 2021
25 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-25
  • GBP 10