ACTIVE WELLBEING SUPPORT

Company Documents

DateDescription
25/11/2425 November 2024 Registered office address changed from 21 Causeyware Road London N9 8BP England to Active Wellbeing Support Selby Road Selby Centre London N17 8JL on 2024-11-25

View Document

14/11/2414 November 2024 Registered office address changed from Selby Centre Selby Road London N17 8JL England to 21 Causeyware Road London N9 8BP on 2024-11-14

View Document

14/11/2414 November 2024 Micro company accounts made up to 2024-03-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

14/10/2314 October 2023 Resolutions

View Document

14/10/2314 October 2023 Change of name notice

View Document

14/10/2314 October 2023 Resolutions

View Document

14/10/2314 October 2023 Name change exemption from using 'limited' or 'cyfyngedig'

View Document

12/10/2312 October 2023 Restoration by order of the court

View Document

12/10/2312 October 2023 Certificate of change of name

View Document

02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

03/02/233 February 2023 Application to strike the company off the register

View Document

16/09/2216 September 2022 Micro company accounts made up to 2022-03-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/10/2123 October 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

23/10/2123 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/07/2010 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

06/05/196 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM 21 CAUSEYWARE ROAD LONDON N9 8BP

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAFIA ABDIRAHMAN HUSSEIN / 04/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/09/1514 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

21/08/1521 August 2015 11/08/15 NO MEMBER LIST

View Document

08/09/148 September 2014 11/08/14 NO MEMBER LIST

View Document

31/07/1431 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

13/02/1413 February 2014 ADOPT ARTICLES 31/01/2014

View Document

02/10/132 October 2013 11/08/13 NO MEMBER LIST

View Document

31/07/1331 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

13/09/1213 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

07/09/127 September 2012 11/08/12 NO MEMBER LIST

View Document

24/07/1224 July 2012 PREVSHO FROM 31/08/2012 TO 31/03/2012

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / NUR MAYE OSMAN / 17/01/2012

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SAFIA ABDIRAHMAN / 17/01/2012

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED NUR MAYE OSMAN

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR RODA HUSSEIN

View Document

11/08/1111 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company