CIONE WELLNESS CENTRE LTD
Status | ACTIVE |
Company No. | 05965233 |
Category | Private Limited Company |
Incorporated | 12 Oct 2006 |
Age | 17 years, 7 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
CIONE WELLNESS CENTRE LTD is an active private limited company with number 05965233. It was incorporated 17 years, 7 months, 24 days ago, on 12 October 2006. The company address is Lawrence House Lawrence House, Derby, DE1 2GJ, England.
Company Fillings
Confirmation statement with updates
Date: 13 Sep 2023
Action Date: 31 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-31
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change to a person with significant control
Date: 31 Mar 2023
Action Date: 31 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-03-31
Psc name: Mr Timothy Macgregor King
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 31 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-31
Documents
Notification of a person with significant control
Date: 20 Sep 2022
Action Date: 11 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-09-11
Psc name: Sharon Marie King
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2022
Action Date: 06 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-06
New address: Lawrence House 37 Normanton Road Derby DE1 2GJ
Old address: 1a Churchgate Mews Church Gate Mews Loughborough Leicestershire LE11 1TZ
Documents
Change account reference date company previous extended
Date: 01 Feb 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA01
New date: 2021-10-31
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 23 Nov 2021
Action Date: 11 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-11
Documents
Accounts amended with accounts type micro entity
Date: 29 Jul 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AAMD
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 17 Dec 2020
Action Date: 11 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-11
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 28 Oct 2019
Action Date: 11 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-11
Documents
Change account reference date company current extended
Date: 16 Apr 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA01
Made up date: 2018-10-31
New date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 05 Dec 2018
Action Date: 12 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-12
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2017
Action Date: 12 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-12
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 12 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-12
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Capital name of class of shares
Date: 27 Jun 2016
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 27 Jun 2016
Category: Capital
Type: SH10
Documents
Resolution
Date: 27 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 27 Jun 2016
Category: Change-of-constitution
Type: CC04
Documents
Termination director company with name termination date
Date: 09 Nov 2015
Action Date: 31 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-31
Officer name: Peter John Merritt
Documents
Termination secretary company with name termination date
Date: 09 Nov 2015
Action Date: 31 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-10-31
Officer name: Peter John Merritt
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2015
Action Date: 12 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-12
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2014
Action Date: 12 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-12
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change registered office address company with date old address
Date: 01 May 2014
Action Date: 01 May 2014
Category: Address
Type: AD01
Old address: 25 - 27 Park Road Loughborough Leicestershire LE11 2ED
Change date: 2014-05-01
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2013
Action Date: 12 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-12
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2012
Action Date: 12 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-12
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2011
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2011
Action Date: 12 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-12
Documents
Change registered office address company with date old address
Date: 11 Feb 2011
Action Date: 11 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-11
Old address: Unit 7 Waldron Court Loughborough Leicestershire LE11 5GD England
Documents
Certificate change of name company
Date: 13 Jan 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed human intelligence (international) LTD\certificate issued on 13/01/11
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2010
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2010
Action Date: 12 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-12
Documents
Change registered office address company with date old address
Date: 16 Sep 2010
Action Date: 16 Sep 2010
Category: Address
Type: AD01
Old address: Unit 10 Viking Road, Wigston Leicester Leicestershire LE18 2BL
Change date: 2010-09-16
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Termination director company with name
Date: 19 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Allen
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2010
Action Date: 12 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-12
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 09 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter John Merritt
Change date: 2009-10-09
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 09 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-09
Officer name: Timothy Macgregor King
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2008
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 25 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/08; full list of members
Documents
Legacy
Date: 30 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed dr richard allen
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 14 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/07; full list of members
Documents
Legacy
Date: 14 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 20/03/07 from: 68B leicester road loughborough LE11 2AG
Documents
Legacy
Date: 17 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
40 ORIEL DRIVE,LONDON,SW13 8HW
Number: | 11489644 |
Status: | ACTIVE |
Category: | Private Limited Company |
32-34 COMISTON ROAD,EDINBURGH,EH10 5QE
Number: | SC371197 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SHILLING,FARNHAM,GU9 0NX
Number: | 05745861 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENWAYS (WARE) RESIDENTS COMPANY LTD
5 GREENWAYS,WARE,SG12 7LR
Number: | 02882750 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 15, KENNEDY HOUSE,ORPINGTON,BR5 3QY
Number: | 10700434 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVOLUTION BUSINESS CENTRE,NORTHALLERTON,DL6 2NQ
Number: | 09546192 |
Status: | ACTIVE |
Category: | Private Limited Company |