TOTAL WELLBEING SOLUTIONS LTD

Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/01/2319 January 2023 Micro company accounts made up to 2022-02-28

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

14/12/2214 December 2022 Application to strike the company off the register

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

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

View Document

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM COLINGHAM HOUSE 6-12 GLADSTONE ROAD WIMBLEDON LONDON SW19 1QT UNITED KINGDOM

View Document

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM THE WHITE HOUSE 57-63 CHURCH ROAD WIMBLEDON VILLAGE LONDON SW19 5SB

View Document

13/09/1713 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARK MCCORMACK

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL MCCORMACK

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

22/01/1622 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/10/138 October 2013 PREVEXT FROM 31/01/2013 TO 28/02/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/01/1321 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MR NEAL JOHN GARRATT

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MR STEPHEN ANDREW GRIEF

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MR DANIEL MCCORMACK

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MR DAVID COOPER

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MR MARK MCCORMACK

View Document

20/01/1220 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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