WELLNESS HEALTH AND PERFORMANCE LIMITED

Company Documents

DateDescription
25/05/1925 May 2019 DISS40 (DISS40(SOAD))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAMIE LINDSAY

View Document

26/06/1826 June 2018 CESSATION OF JAMIE LINDSAY AS A PSC

View Document

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUIZ FINOCCHIO

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR LUIZ FINOCCHIO

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR JAMIE LINDSAY

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE LINDSAY

View Document

01/07/171 July 2017 APPOINTMENT TERMINATED, DIRECTOR LUIZ FINOCCHIO

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/06/1616 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR JUSTIN SHORT

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR JORDAN MOONEY

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR JAMIE LINDSAY

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/12/1514 December 2015 SECOND FILING FOR FORM AP01

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MR LUIZ FINOCCHIO

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MR JAMIE LINDSAY

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM 163A CHARMINSTER ROAD BOURNEMOUTH DORSET BH8 9QG

View Document

25/06/1525 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/07/1422 July 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/05/1320 May 2013 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