THIS WAY UP WELL-BEING LTD

Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

05/06/235 June 2023 Withdrawal of a person with significant control statement on 2023-06-05

View Document

05/06/235 June 2023 Notification of Andrew Stephen Toms as a person with significant control on 2017-12-15

View Document

05/06/235 June 2023 Notification of Bronwyn Rich as a person with significant control on 2017-12-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA DOAL

View Document

28/12/1728 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / BRONWYN RICH / 15/12/2017

View Document

26/12/1726 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/12/1723 December 2017 APPOINTMENT TERMINATED, SECRETARY MARIA STAMATI-KNIPE

View Document

23/12/1723 December 2017 DIRECTOR APPOINTED MR ANDREW STEPHEN TOMS

View Document

23/12/1723 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARIA STAMATI-KNIPE

View Document

23/12/1723 December 2017 REGISTERED OFFICE CHANGED ON 23/12/2017 FROM 152 LADYWELL ROAD LONDON SE13 7HU

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

08/09/168 September 2016 PREVEXT FROM 30/11/2015 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/11/1522 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARIA STAMATI-KNIPE / 05/01/2015

View Document

22/11/1522 November 2015 08/11/15 NO MEMBER LIST

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/11/1410 November 2014 08/11/14 NO MEMBER LIST

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

25/11/1325 November 2013 08/11/13 NO MEMBER LIST

View Document

08/11/128 November 2012 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