- Company Overview for WELLBEINGX LTD (11053000)
- Filing history for WELLBEINGX LTD (11053000)
- People for WELLBEINGX LTD (11053000)
- More for WELLBEINGX LTD (11053000)
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) |
---|---|---|---|
08 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 19 November 2020
|
|
25 Nov 2020 | AP01 | Appointment of Mrs Helen Lucy Gillett as a director on 25 November 2020 | |
24 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 17 November 2020
|
|
24 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 13 November 2020
|
|
22 Oct 2020 | AD01 | Registered office address changed from The Worker's League 6-8 Bonhill Street London EC2A 4BX England to The Willow House the Ridings Headington Oxford OX3 8TB on 22 October 2020 | |
07 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 23 September 2020
|
|
07 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 2 September 2020
|
|
17 Sep 2020 | CS01 | Confirmation statement made on 6 August 2020 with updates | |
16 Sep 2020 | PSC07 | Cessation of Filipa Campos Soares Sacadura Teixeira Goncalves Rosa as a person with significant control on 1 September 2019 | |
01 Jul 2020 | AP01 | Appointment of Mr Bulent Sidki Osman as a director on 1 June 2020 | |
30 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 3 June 2020
|
|
30 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 1 January 2020
|
|
10 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 29 May 2020
|
|
10 Apr 2020 | AA | Micro company accounts made up to 31 December 2019 | |
23 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with updates | |
13 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 26 June 2019
|
|
08 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
27 Jun 2019 | AD01 | Registered office address changed from Flat 14, 92 Wilton Road London SW1V 1DW United Kingdom to The Worker's League 6-8 Bonhill Street London EC2A 4BX on 27 June 2019 | |
27 Jun 2019 | AA01 | Previous accounting period extended from 30 November 2018 to 31 December 2018 | |
12 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 25 January 2019
|
|
06 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 29 August 2018
|
|
02 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 1 August 2018
|
|
10 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with updates |