GIFT WELLNESS LIMITED

86c Water Street, Birmingham, B3 1HL, England
StatusACTIVE
Company No.08100063
CategoryPrivate Limited Company
Incorporated11 Jun 2012
Age11 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

GIFT WELLNESS LIMITED is an active private limited company with number 08100063. It was incorporated 11 years, 11 months, 11 days ago, on 11 June 2012. The company address is 86c Water Street, Birmingham, B3 1HL, England.



Company Fillings

Mortgage satisfy charge full

Date: 08 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081000630001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2023

Action Date: 27 Mar 2023

Category: Address

Type: AD01

New address: 86C Water Street Birmingham B3 1HL

Change date: 2023-03-27

Old address: Suite 1.1, 11 Mallard Way Pride Park Derby DE24 8GX England

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-10

Officer name: Mr Ashtiyaq Ahmed

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Address

Type: AD01

New address: Suite 1.1, 11 Mallard Way Pride Park Derby DE24 8GX

Old address: 11 Mallard Way Pride Park Derby DE24 8GX

Change date: 2020-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Zareen Roohi Ahmed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 11 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-11

Documents

View document PDF

Capital allotment shares

Date: 02 Jul 2014

Action Date: 06 May 2014

Category: Capital

Type: SH01

Date: 2014-05-06

Capital : 10,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2014

Action Date: 06 May 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081000630001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 11 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-11

Documents

View document PDF

Change account reference date company current extended

Date: 24 Jun 2013

Action Date: 30 Nov 2013

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2013-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jul 2012

Action Date: 13 Jul 2012

Category: Address

Type: AD01

Old address: 63 Gladstone Street Derby DE23 6PQ United Kingdom

Change date: 2012-07-13

Documents

View document PDF

Incorporation company

Date: 11 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARBORDALE LIMITED

GLOBAL HOUSE 303 BALLARDS LANE,LONDON,N12 8NP

Number:02387581
Status:ACTIVE
Category:Private Limited Company

DITCH DESIGN LTD

24 DOWNSVIEW,CHATHAM,ME5 0AP

Number:07135830
Status:ACTIVE
Category:Private Limited Company

FAMILY MEDIATION CENTRAL SCOTLAND

12 MELVILLE TERRACE,,FK8 2NE

Number:SC161001
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MELTON COURT LIMITED

18 WOOD STREET,WARWICKSHIRE,CV37 6JF

Number:03284540
Status:ACTIVE
Category:Private Limited Company

MULLINS PROPERTY GROUP LIMITED

24 BROAD STREET,SALFORD,M6 5BY

Number:11185816
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PHOENIX STEEL HOLDINGS LIMITED

PHOENIX STEEL HOLDINGS AMOS AYRE PLACE,SOUTH SHIELDS,NE34 9PB

Number:08620120
Status:ACTIVE
Category:Private Limited Company

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