WELLNESS POINT LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/06/2517 June 2025 | Confirmation statement made on 2025-06-17 with updates |
| 17/06/2517 June 2025 | Registered office address changed from Flat No 2 Liberty Building Apartments Annie Street Rossendale BB4 7NA England to Spaces Peter House Oxford Street Manchester M1 5AN on 2025-06-17 |
| 12/05/2512 May 2025 | Micro company accounts made up to 2024-08-31 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 20/08/2420 August 2024 | Confirmation statement made on 2024-08-19 with updates |
| 12/07/2412 July 2024 | Termination of appointment of Brent Andrew Wood-Townend as a director on 2024-07-12 |
| 12/07/2412 July 2024 | Registered office address changed from 56 Spencer Street Accrington BB5 6SY England to 30 Lock Close Heywood OL10 2JS on 2024-07-12 |
| 12/07/2412 July 2024 | Registered office address changed from 30 Lock Close Heywood OL10 2JS England to Flat No 2 Liberty Building Apartments Annie Street Rossendale BB4 7NA on 2024-07-12 |
| 12/07/2412 July 2024 | Cessation of Brent Andrew Wood-Townend as a person with significant control on 2024-07-12 |
| 28/11/2328 November 2023 | Confirmation statement made on 2023-11-21 with updates |
| 28/11/2328 November 2023 | Confirmation statement made on 2023-11-28 with updates |
| 25/10/2325 October 2023 | Appointment of Mr Jake Joseph Fullerty as a director on 2023-10-25 |
| 25/10/2325 October 2023 | Cessation of Shrey Singh as a person with significant control on 2023-10-25 |
| 25/10/2325 October 2023 | Confirmation statement made on 2023-10-25 with updates |
| 18/10/2318 October 2023 | Termination of appointment of Shrey Singh as a director on 2023-10-18 |
| 09/08/239 August 2023 | Incorporation |
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