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)
08 Dec 2020 SH01 Statement of capital following an allotment of shares on 19 November 2020
  • GBP 176,073
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
  • GBP 172.31
24 Nov 2020 SH01 Statement of capital following an allotment of shares on 13 November 2020
  • GBP 168.09
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
  • GBP 144.64
07 Oct 2020 SH01 Statement of capital following an allotment of shares on 2 September 2020
  • GBP 139.08
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
  • GBP 139.43
30 Jun 2020 SH01 Statement of capital following an allotment of shares on 1 January 2020
  • GBP 138.31
10 Jun 2020 SH01 Statement of capital following an allotment of shares on 29 May 2020
  • GBP 137.50
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
  • GBP 135.02
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
  • GBP 126.93
06 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-accept proposed investment, documents, deed/file forms 03/01/2019
04 Oct 2018 SH01 Statement of capital following an allotment of shares on 29 August 2018
  • GBP 117.48
02 Oct 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Aug 2018 SH01 Statement of capital following an allotment of shares on 1 August 2018
  • GBP 109.32
10 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with updates