DIGITAL WELLBEING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

01/05/251 May 2025 Confirmation statement made on 2025-03-31 with updates

View Document

30/04/2530 April 2025 Change of details for Tom Barclay as a person with significant control on 2025-04-30

View Document

30/04/2530 April 2025 Director's details changed for Tom Barclay on 2025-04-30

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/10/2417 October 2024 Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN to Flat 12 Belle Vue Lane Bude EX23 8BR on 2024-10-17

View Document

10/07/2410 July 2024 Cessation of Appello Limited as a person with significant control on 2024-07-08

View Document

10/07/2410 July 2024 Notification of Tom Barclay as a person with significant control on 2024-07-08

View Document

31/05/2431 May 2024 Termination of appointment of Sarah Jane Skelton as a director on 2024-05-31

View Document

31/05/2431 May 2024 Termination of appointment of Andrew Philip Gardner as a director on 2024-05-31

View Document

31/05/2431 May 2024 Termination of appointment of Craig John Barlow as a director on 2024-05-31

View Document

29/05/2429 May 2024 Micro company accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

13/03/2413 March 2024 Termination of appointment of Peter Kolka as a director on 2024-03-13

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/11/238 November 2023 Termination of appointment of Timothy Barclay as a director on 2023-11-07

View Document

20/04/2320 April 2023 Micro company accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/05/2212 May 2022 Memorandum and Articles of Association

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

09/05/229 May 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

05/03/215 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / TOM BARCLAY / 04/03/2021

View Document

05/03/215 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE SKELTON / 04/03/2021

View Document

05/03/215 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP GARDNER / 04/03/2021

View Document

01/02/211 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE SKELTON / 29/01/2021

View Document

05/01/215 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP GARDNER / 18/11/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

22/04/2022 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090430160001

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HARDING

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MR ANDREW PHILIP GARDNER

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

20/02/2020 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 090430160001

View Document

06/01/206 January 2020 DIRECTOR APPOINTED TOM BARCLAY

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY CONLEY RIMMINGTON

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MS ELIZABETH JANE HARDING

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE SKELTON / 17/05/2019

View Document

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / PETER KOLKA / 06/03/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED PETER KOLKA

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON DERRICK

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/09/174 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/09/2017

View Document

09/08/179 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY JEAN NEIL CONLEY RIMMINGTON / 30/05/2016

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR TOM BARCLAY

View Document

25/04/1725 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/05/1625 May 2016 COMPANY NAME CHANGED ROSEMARY CONLEY ONLINE LIMITED CERTIFICATE ISSUED ON 25/05/16

View Document

24/05/1624 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

18/05/1618 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

06/05/166 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW GARDNER

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/12/157 December 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/06/151 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

18/05/1518 May 2015 SECOND FILING FOR FORM AP01

View Document

15/05/1515 May 2015 27/03/15 STATEMENT OF CAPITAL GBP 200

View Document

15/05/1515 May 2015 27/03/15 STATEMENT OF CAPITAL GBP 200

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MR SIMON JOHN DERRICK

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MR TOM BARCLAY

View Document

05/05/155 May 2015 DIRECTOR APPOINTED SARAH SKELTON

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MR ANDREW PHILIP GARDNER

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED ROSEMARY JEAN NEIL CONLEY RIMMINGTON

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON WILLINGTON

View Document

16/04/1516 April 2015 SUB-DIVISION 24/03/15

View Document

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM QUEENSWAY HOUSE 11 QUEENSWAY NEW MILTON HAMPSHIRE BH25 5NR ENGLAND

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, SECRETARY NIGEL HIRST

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR JANET ENTWISTLE

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW GARDNER

View Document

19/12/1419 December 2014 CURRSHO FROM 31/05/2015 TO 31/12/2014

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MR SIMON LEONARD WILLINGTON

View Document

18/06/1418 June 2014 COMPANY NAME CHANGED SHOO 597 LIMITED CERTIFICATE ISSUED ON 18/06/14

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR ANDREW PHILIP GARDNER

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MS JANET ELIZABETH ENTWISTLE

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH UNITED KINGDOM

View Document

11/06/1411 June 2014 11/06/14 STATEMENT OF CAPITAL GBP 100

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR SIAN SADLER

View Document

11/06/1411 June 2014 SECRETARY APPOINTED MR NIGEL JAMES HIRST

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, SECRETARY SHOOSMITHS SECRETARIES LIMITED

View Document

16/05/1416 May 2014 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