PROGRESS HEALTH AND WELLNESS LIMITED
Company Documents
Date | Description |
---|---|
02/10/252 October 2025 New | Statement of capital following an allotment of shares on 2025-09-26 |
05/06/255 June 2025 | Statement of capital following an allotment of shares on 2025-06-04 |
28/03/2528 March 2025 | Statement of capital following an allotment of shares on 2025-03-25 |
12/03/2512 March 2025 | Statement of capital following an allotment of shares on 2025-03-11 |
29/11/2429 November 2024 | Confirmation statement made on 2024-11-15 with updates |
29/11/2429 November 2024 | Statement of capital following an allotment of shares on 2024-11-25 |
27/11/2427 November 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
26/02/2426 February 2024 | Statement of capital following an allotment of shares on 2024-02-26 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/01/2430 January 2024 | Statement of capital following an allotment of shares on 2024-01-26 |
29/01/2429 January 2024 | Change of details for Mrs Catherine Elizabeth Notton as a person with significant control on 2024-01-29 |
29/01/2429 January 2024 | Registered office address changed from Suite 93 1 Ensbury Park Road Bournemouth BH9 2SQ England to Suite 93 89 Commercial Road Bournemouth BH2 5RR on 2024-01-29 |
29/01/2429 January 2024 | Director's details changed for Mrs Catherine Elizabeth Notton on 2024-01-29 |
29/01/2429 January 2024 | Director's details changed for Mr Mark Christopher Notton on 2024-01-29 |
29/01/2429 January 2024 | Change of details for Mr Mark Christopher Notton as a person with significant control on 2024-01-29 |
11/01/2411 January 2024 | Director's details changed for Mr Mark Christopher Notton on 2024-01-05 |
11/01/2411 January 2024 | Registered office address changed from Suite 93 2 Lansdowne Crescent Bournemouth Dorset BH1 1SA England to Suite 93 1 Ensbury Park Road Bournemouth BH9 2SQ on 2024-01-11 |
11/01/2411 January 2024 | Change of details for Mrs Catherine Elizabeth Notton as a person with significant control on 2024-01-05 |
11/01/2411 January 2024 | Change of details for Mr Mark Christopher Notton as a person with significant control on 2024-01-05 |
11/01/2411 January 2024 | Director's details changed for Mrs Catherine Elizabeth Notton on 2024-01-05 |
02/01/242 January 2024 | Statement of capital following an allotment of shares on 2024-01-02 |
18/12/2318 December 2023 | Statement of capital following an allotment of shares on 2023-12-13 |
15/11/2315 November 2023 | Confirmation statement made on 2023-11-15 with updates |
16/08/2316 August 2023 | Resolutions |
16/08/2316 August 2023 | Resolutions |
16/08/2316 August 2023 | Memorandum and Articles of Association |
10/08/2310 August 2023 | Statement of capital following an allotment of shares on 2023-08-07 |
20/06/2320 June 2023 | Sub-division of shares on 2023-05-24 |
02/02/232 February 2023 | Notification of Mark Notton as a person with significant control on 2023-01-26 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-26 with updates |
02/02/232 February 2023 | Change of details for Mrs Catherine Elizabeth Notton as a person with significant control on 2023-01-26 |
15/12/2215 December 2022 | Accounts for a dormant company made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
26/04/2226 April 2022 | Director's details changed for Mrs Catherine Elizabeth Notton on 2022-04-26 |
26/04/2226 April 2022 | Confirmation statement made on 2022-04-26 with no updates |
26/04/2226 April 2022 | Change of details for Mrs Catherine Elizabeth Notton as a person with significant control on 2022-04-26 |
26/04/2226 April 2022 | Registered office address changed from 2 Suite 93 2 Lansdowne Crescent Bournemouth Dorset BH1 1SA England to Suite 93 2 Lansdowne Crescent Bournemouth Dorset BH1 1SA on 2022-04-26 |
25/11/2125 November 2021 | Director's details changed for Mrs Catherine Elizabeth Notton on 2021-11-24 |
25/11/2125 November 2021 | Change of details for Mrs Catherine Elizabeth Notton as a person with significant control on 2021-11-24 |
24/11/2124 November 2021 | Registered office address changed from 5 Sunna Gardens Sunbury-on-Thames TW16 5EE England to 2 Suite 93 2 Lansdowne Crescent Bournemouth Dorset BH1 1SA on 2021-11-24 |
27/04/2127 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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