DANIELS WELLBEING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/05/2329 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/05/2130 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/07/2027 July 2020 31/08/19 UNAUDITED ABRIDGED

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/05/1921 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

18/01/1918 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OSBON MEDICALS LIMITED

View Document

18/01/1918 January 2019 CESSATION OF DANIEL CHEN AS A PSC

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL CHEN

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MRS BENEDICTA OSEI-BONSU

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM 111A GEORGE LANE LONDON E18 1AN

View Document

15/01/1915 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 065840110002

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, SECRETARY STUART COOKE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 DIRECTOR APPOINTED MR DANIEL OSEI BONSU

View Document

23/07/1823 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

31/03/1831 March 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

07/06/167 June 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HENG ONN CHEN / 01/10/2009

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/06/151 June 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

03/06/143 June 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/05/1314 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/05/1211 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, SECRETARY DANIEL CHEN

View Document

28/09/1128 September 2011 SECRETARY APPOINTED MR STUART COOKE

View Document

25/05/1125 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

17/03/1117 March 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

24/05/1024 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

04/03/104 March 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HENG ONN CHEN / 21/01/2010

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM 133 GEORGE LANE SOUTH WOODFORD LONDON LONDON E18 1AN UNITED KINGDOM

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HENG ONN CHEN / 01/10/2009

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR. DANIEL CHEN / 01/10/2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 CURREXT FROM 31/05/2009 TO 31/08/2009

View Document

22/12/0822 December 2008 SECRETARY APPOINTED MR. DANIEL HENG ONN CHEN

View Document

22/12/0822 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 133 GEORGE LANE SOUTH WOODFORD LONDON E18 1AN

View Document

22/12/0822 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/12/0822 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHEN / 01/10/2008

View Document

03/10/083 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 37 STANMORE HILL STANMORE MIDDLESEX HA7 3DS UNITED KINGDOM

View Document

02/05/082 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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