MISSION HEALTH & WELLNESS LIMITED
Status | ACTIVE |
Company No. | 10867356 |
Category | Private Limited Company |
Incorporated | 14 Jul 2017 |
Age | 6 years, 10 months, 24 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
Resolution
Date: 22 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 25 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
Resolution
Date: 20 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Resolution
Date: 23 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 22 May 2019
Action Date: 17 Apr 2019
Category: Capital
Type: SH02
Date: 2019-04-17
Documents
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
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
Resolution
Date: 12 Feb 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Some Companies
2, HYDE PARK SQUARE OWNER’S LTD
2 HYDE PARK SQUARE,LONDON,W2 2JY
Number: | 11916865 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENFORD BUSINESS CENTRE,GREENFORD,UB6 0AL
Number: | 07271243 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 TEMPEST STREET,WOLVERHAMPTON,WV2 1AA
Number: | 11135140 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Community Interest Company |
3RD FLOOR,LONDON,W1U 6TU
Number: | OC396073 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
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 |