WELLFORM LIMITED

Drmg House Drmg House, Sittingbourne, ME10 3US, England
StatusACTIVE
Company No.07914179
CategoryPrivate Limited Company
Incorporated18 Jan 2012
Age12 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

WELLFORM LIMITED is an active private limited company with number 07914179. It was incorporated 12 years, 4 months, 3 days ago, on 18 January 2012. The company address is Drmg House Drmg House, Sittingbourne, ME10 3US, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 16 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2024

Action Date: 19 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2023

Action Date: 19 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2022

Action Date: 19 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-26

Old address: Euro House Cremers Road Sittingbourne ME10 3US England

New address: Drmg House Cremers Road Sittingbourne ME10 3US

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-19

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-12-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Dec 2020

Action Date: 22 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Germal Gmbh

Notification date: 2020-12-22

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Dec 2020

Action Date: 22 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-22

Psc name: Nicola Kent

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2020

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Nicola Kent

Notification date: 2020-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-01

Officer name: Miss Alexia Archeou

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Kent

Appointment date: 2020-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chrys Elias Chrysostomou

Termination date: 2020-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Resolution

Date: 28 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Oct 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-10-25

Officer name: Mrs Nicola Kent

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chrys Elias Chrysostomou

Appointment date: 2019-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-25

Officer name: Arunava Mundle

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-10-25

Officer name: Aranava Mundle

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2019

Action Date: 25 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Arunava Mundle

Cessation date: 2019-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2019

Action Date: 26 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-26

Old address: 2B Reshape House High Street West Malling ME19 6QR England

New address: Euro House Cremers Road Sittingbourne ME10 3US

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2019

Action Date: 03 May 2019

Category: Address

Type: AD01

Change date: 2019-05-03

New address: 2B Reshape House High Street West Malling ME19 6QR

Old address: Unit 3 Gateway Mews Bounds Green London N11 2UT England

Documents

View document PDF

Capital allotment shares

Date: 03 May 2019

Action Date: 01 May 2019

Category: Capital

Type: SH01

Date: 2019-05-01

Capital : 100 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-01

Psc name: Arunava Mundle

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Aranava Mundle

Appointment date: 2019-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Chrys Elias Chrysostomou

Cessation date: 2019-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-01

Officer name: Mr Arunava Mundle

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chrys Elias Chrysostomou

Termination date: 2019-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicola Kent

Termination date: 2019-05-01

Documents

View document PDF

Resolution

Date: 14 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 18 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-31

Officer name: Mr Chrys Elias Chrysostomou

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Paul John Payne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Address

Type: AD01

Old address: Euro House Creamers Road Sittingbourne Kent ME10 3US

Change date: 2016-02-16

New address: Unit 3 Gateway Mews Bounds Green London N11 2UT

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Wayne Robert Lewis

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2016

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2015

Action Date: 18 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 18 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2013

Action Date: 18 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-06-01

Officer name: Nicola Kent

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul John Payne

Appointment date: 2012-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-06-01

Officer name: Mr Wayne Robert Lewis

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-06-01

Officer name: Chrys Elias Chrysostomou

Documents

View document PDF

Incorporation company

Date: 18 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLAIVER LIMITED

1 MILL PLACE,LINLITHGOW,EH49 7TL

Number:SC293836
Status:ACTIVE
Category:Private Limited Company

GUARDIAN LAND LIMITED

STANLEY HOUSE,MOTHERWELL,ML1 3DG

Number:SC204595
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OXFORDSHIRE MASTERS GOLF LIMITED

7 MERLIN CENTRE,AYLESBURY,HP19 8DP

Number:07111764
Status:ACTIVE
Category:Private Limited Company

PORTER ENTERPRISES LIMITED

25 SYCAMORE CLOSE DYFFRYN INDUSTRIAL ESTATE,YSTRAD MYNACH,CF82 7RJ

Number:10992365
Status:ACTIVE
Category:Private Limited Company

QUOD BONUM (FFS) LIMITED

BANK HOUSE,SPALDING,PE11 1TB

Number:09381975
Status:ACTIVE
Category:Private Limited Company

S.C.V. LIMITED PARTNERSHIP

5TH FLOOR QUARTERMILE TWO,EDINBURGH,EH3 9GL

Number:SL007130
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source