WELL MEDS (GLOBAL) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 Change of details for Mr Jasvir Singh Sohi as a person with significant control on 2025-08-14

View Document

18/08/2518 August 2025 Change of details for Mr Jasvir Singh Sohi as a person with significant control on 2025-08-14

View Document

15/08/2515 August 2025 Cessation of Kulbir Singh Sohi as a person with significant control on 2025-08-14

View Document

15/08/2515 August 2025 Termination of appointment of Kulbir Singh Sohi as a director on 2025-08-14

View Document

15/08/2515 August 2025 Confirmation statement made on 2025-08-14 with updates

View Document

28/04/2528 April 2025 Change of details for Mr Kulbir Singh Sohi as a person with significant control on 2025-04-20

View Document

25/04/2525 April 2025 Appointment of Mr Jasvir Singh Sohi as a director on 2025-04-25

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-20 with updates

View Document

25/04/2525 April 2025 Notification of Jasvir Singh Sohi as a person with significant control on 2025-04-20

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-04-29

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

25/04/2425 April 2024 Registered office address changed from Guardian House Cronehills Linkway West Bromwich B70 8GS England to 5 Highgate Business Centre Highgate Road Birmingham B12 8EA on 2024-04-25

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-04-29

View Document

23/11/2323 November 2023 Administrative restoration application

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

26/09/2326 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

26/09/2326 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-04-29

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/20

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

28/04/2128 April 2021 CESSATION OF JATINDER SINGH AS A PSC

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES

View Document

28/04/2128 April 2021 DIRECTOR APPOINTED MR KULBIR SINGH SOHI

View Document

28/04/2128 April 2021 APPOINTMENT TERMINATED, DIRECTOR JATINDER SINGH

View Document

28/04/2128 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KULBIR SINGH SOHI

View Document

09/04/219 April 2021 PREVSHO FROM 30/04/2020 TO 29/04/2020

View Document

11/01/2111 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JATINDER SINGH

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES

View Document

11/01/2111 January 2021 DIRECTOR APPOINTED MR JATINDER SINGH

View Document

11/01/2111 January 2021 APPOINTMENT TERMINATED, DIRECTOR KULBIR SOHI

View Document

11/01/2111 January 2021 CESSATION OF KULBIR SINGH SOHI AS A PSC

View Document

14/08/2014 August 2020 APPOINTMENT TERMINATED, DIRECTOR JASVIR SOHI

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

14/08/2014 August 2020 CESSATION OF JASVIR SINGH SOHI AS A PSC

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASVIR SINGH SOHI / 19/02/2020

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MR KULBIR SINGH SOHI / 19/02/2020

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM HAWTHORNS HOUSE HALFORDS LANE BIRMINGHAM B66 1DW ENGLAND

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MR JASVIR SINGH SOHI / 19/02/2020

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KULBIR SINGH SOHI / 19/02/2020

View Document

11/04/1911 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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