MISSION HEALTH & WELLNESS LIMITED

First Floor First Floor, Guildford, GU1 3AA, Surrey, United Kingdom
StatusACTIVE
Company No.10867356
CategoryPrivate Limited Company
Incorporated14 Jul 2017
Age6 years, 10 months, 24 days
JurisdictionEngland Wales

SUMMARY

MISSION HEALTH & WELLNESS LIMITED is an active private limited company with number 10867356. It was incorporated 6 years, 10 months, 24 days ago, on 14 July 2017. The company address is First Floor First Floor, Guildford, GU1 3AA, Surrey, United Kingdom.



Company Fillings

Resolution

Date: 19 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2024

Action Date: 09 Feb 2024

Category: Capital

Type: SH01

Capital : 24.873 GBP

Date: 2024-02-09

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2023

Action Date: 09 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-09

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2023

Action Date: 12 Jun 2023

Category: Capital

Type: SH01

Capital : 22.6079 GBP

Date: 2023-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 07 Jun 2023

Action Date: 07 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-07

Capital : 22.5622 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2023

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-01

Officer name: Mr Richard Jonathan Wolff

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Resolution

Date: 22 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ohs Secretaries Limited

Termination date: 2022-08-11

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2022

Action Date: 25 Jul 2022

Category: Capital

Type: SH01

Capital : 22.41 GBP

Date: 2022-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Address

Type: AD01

New address: First Floor 129 High Street Guildford Surrey GU1 3AA

Change date: 2022-08-11

Old address: 9th Floor 107 Cheapside London EC2V 6DN United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2022

Action Date: 16 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Raif Hassan

Termination date: 2022-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin William Youll

Termination date: 2022-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Jul 2022

Action Date: 06 Feb 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-02-06

Officer name: Ohs Secretaries Limited

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 07 Oct 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Raif Hassan

Appointment date: 2021-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-21

Officer name: Mr Gavin William Youll

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Jul 2021

Action Date: 09 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas Whittle

Change date: 2021-03-09

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Whittle

Change date: 2021-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2021

Action Date: 07 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-07

Capital : 19.5442 GBP

Documents

View document PDF

Memorandum articles

Date: 25 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 Mar 2021

Action Date: 15 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-15

Capital : 19.1711 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Address

Type: AD01

Old address: 44 Woodway Road Teignmouth TQ14 8PZ United Kingdom

Change date: 2021-02-10

New address: 9th Floor 107 Cheapside London EC2V 6DN

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Feb 2021

Action Date: 06 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ohs Secretaries Limited

Appointment date: 2021-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Address

Type: AD01

New address: 44 Woodway Road Teignmouth TQ14 8PZ

Change date: 2020-06-19

Old address: Tripod, Lambeth Town Hall Brixton Hill London SW2 1RW England

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-06

Old address: 90a High Street Berkhamsted Hertfordshire HP4 2BL England

New address: Tripod, Lambeth Town Hall Brixton Hill London SW2 1RW

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Resolution

Date: 20 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2019

Action Date: 14 May 2019

Category: Capital

Type: SH01

Date: 2019-05-14

Capital : 13.0581 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2019

Action Date: 13 May 2019

Category: Capital

Type: SH01

Capital : 11.7643 GBP

Date: 2019-05-13

Documents

View document PDF

Resolution

Date: 23 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 22 May 2019

Action Date: 17 Apr 2019

Category: Capital

Type: SH02

Date: 2019-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Address

Type: AD01

Old address: 16B Dalberg Road London SW2 1AN United Kingdom

Change date: 2019-02-13

New address: 90a High Street Berkhamsted Hertfordshire HP4 2BL

Documents

View document PDF

Resolution

Date: 12 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-16

Documents

View document PDF

Incorporation company

Date: 14 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2, HYDE PARK SQUARE OWNER’S LTD

2 HYDE PARK SQUARE,LONDON,W2 2JY

Number:11916865
Status:ACTIVE
Category:Private Limited Company

DARK CLOUDS OF LONDON LIMITED

GREENFORD BUSINESS CENTRE,GREENFORD,UB6 0AL

Number:07271243
Status:ACTIVE
Category:Private Limited Company

INCLUSIVE BOXING C.I.C.

71 TEMPEST STREET,WOLVERHAMPTON,WV2 1AA

Number:11135140
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Community Interest Company

MEDLIFE INC. LLP

3RD FLOOR,LONDON,W1U 6TU

Number:OC396073
Status:ACTIVE
Category:Limited Liability Partnership

MONTGOMERIE KNIGHT LTD.

21 HARMETRAY STREET,GLASGOW,G22 7RZ

Number:SC349378
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PAUL FLOWER ASSOCIATES LIMITED

9 GRANGE MEADOW,BANSTEAD,SM7 3RD

Number:07903296
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