WELLGATE CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

17/11/2417 November 2024 Micro company accounts made up to 2024-01-31

View Document

26/02/2426 February 2024 Change of details for Mrs Leah Rothbart as a person with significant control on 2024-01-09

View Document

26/02/2426 February 2024 Director's details changed for Mr Elchonon Rothbart on 2024-01-09

View Document

26/02/2426 February 2024 Director's details changed for Mrs Leah Rothbart on 2024-01-09

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-01-09 with updates

View Document

26/02/2426 February 2024 Change of details for Mr Elchonon Rothbart as a person with significant control on 2024-01-09

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Micro company accounts made up to 2023-01-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2022-01-31

View Document

27/04/2227 April 2022 Micro company accounts made up to 2021-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/01/2227 January 2022 Previous accounting period shortened from 2021-01-30 to 2021-01-29

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

09/01/229 January 2022 Registered office address changed from 3 Westside Lodge 1 Broadview Place London E5 9SE England to Holly House 214-218 High Road London N15 4NP on 2022-01-09

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/01/2117 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

10/01/2110 January 2021 PREVSHO FROM 31/01/2020 TO 30/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 PSC'S CHANGE OF PARTICULARS / MR ELCHONON ROTHBART / 10/01/2020

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MR ELCHONON ROTHBART / 10/01/2019

View Document

14/01/2014 January 2020 PSC'S CHANGE OF PARTICULARS / MRS LEAH ROTHBART / 10/01/2019

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MRS LEAH ROTHBART

View Document

01/08/191 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEAH ROTHBART

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / MR ELCHONON ROTHBART / 11/01/2019

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ELCHONON ROTHBART / 01/03/2019

View Document

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

10/01/1910 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information