Advanced company searchLink opens in new window

WELLBEINGX LTD

Company number 11053000

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)
24 May 2023 TM01 Termination of appointment of Giles Edward Bruce Slinger as a director on 24 May 2023
11 May 2023 SH01 Statement of capital following an allotment of shares on 27 April 2023
  • GBP 253.1968
01 Mar 2023 AP01 Appointment of Mr Keith Alexander Binley as a director on 28 February 2023
01 Mar 2023 TM01 Termination of appointment of Mark James Onyett as a director on 28 February 2023
27 Feb 2023 SH01 Statement of capital following an allotment of shares on 13 February 2023
  • GBP 242.3818
01 Nov 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 October 2022
  • GBP 240.08695
31 Oct 2022 SH01 Statement of capital following an allotment of shares on 18 October 2022
  • GBP 242.1418
17 Oct 2022 SH08 Change of share class name or designation
17 Oct 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Oct 2022 AP01 Appointment of Giles Edward Bruce Slinger as a director on 4 October 2022
10 Oct 2022 SH01 Statement of capital following an allotment of shares on 4 October 2022
  • GBP 231.3268
  • ANNOTATION Clarification a second filed SH01 was registered on 1/11/2022
10 Oct 2022 PSC02 Notification of Noba Nominee Limited as a person with significant control on 4 October 2022
10 Oct 2022 PSC07 Cessation of Alfredo Belfiori as a person with significant control on 4 October 2022
10 Oct 2022 PSC07 Cessation of Jim Austen Murray Woods as a person with significant control on 4 October 2022
10 Oct 2022 AD01 Registered office address changed from The Willow House the Ridings Headington Oxford OX3 8TB England to Unit 302 Screenworks 22 Highbury Grove London N5 2EF on 10 October 2022
10 Oct 2022 AP01 Appointment of Mr Mark James Onyett as a director on 4 October 2022
10 Oct 2022 TM01 Termination of appointment of Jim Austen Murray Woods as a director on 4 October 2022
10 Oct 2022 TM01 Termination of appointment of Alfredo Belfiori as a director on 4 October 2022
11 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with updates
22 Jul 2022 TM01 Termination of appointment of Bulent Sidki Osman as a director on 17 July 2022
01 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
25 Nov 2021 SH01 Statement of capital following an allotment of shares on 24 November 2021
  • GBP 231.3268
24 Nov 2021 CH01 Director's details changed for Mr Jim Austen Murray Woods on 1 November 2021
24 Nov 2021 PSC04 Change of details for Mr Jim Austen Murray Woods as a person with significant control on 1 November 2021
24 Nov 2021 SH01 Statement of capital following an allotment of shares on 24 November 2021
  • GBP 231.32