Advanced company searchLink opens in new window

THE HEALTHY WEIGHT LOSS COMPANY LIMITED

Company number 09939745

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jun 2018 AA Full accounts made up to 30 November 2017
05 Mar 2018 TM01 Termination of appointment of Max Greg Tomlinson as a director on 23 February 2018
27 Feb 2018 CS01 Confirmation statement made on 6 January 2018 with updates
27 Feb 2018 PSC02 Notification of Optibiotix Health Plc as a person with significant control on 17 February 2017
27 Feb 2018 PSC07 Cessation of Stephen Patrick O'hara as a person with significant control on 17 February 2017
04 Dec 2017 AD01 Registered office address changed from 108 Blake Road London N11 2AL England to Office 7 35/37Ludgate Hill London EC4M 7JN on 4 December 2017
24 Aug 2017 AP01 Appointment of Ms Christina Mary Wood as a director on 12 July 2017
26 Jun 2017 AA Full accounts made up to 30 November 2016
13 Mar 2017 SH01 Statement of capital following an allotment of shares on 30 December 2016
  • GBP 310
17 Feb 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Feb 2017 CS01 Confirmation statement made on 6 January 2017 with updates
04 Jan 2017 TM01 Termination of appointment of Robert James Taylor Laird as a director on 30 December 2016
04 Jan 2017 AD01 Registered office address changed from C/O Simply Bookkeeping Accountancy & Tax First Floor 1 Allum Way Whetstone London N20 9QL England to 108 Blake Road London N11 2AL on 4 January 2017
07 Oct 2016 SH01 Statement of capital following an allotment of shares on 18 July 2016
  • GBP 205.00
07 Oct 2016 SH02 Sub-division of shares on 18 July 2016
23 Aug 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Aug 2016 AP01 Appointment of Mr Stephen Patrick O'hara as a director on 18 July 2016
10 Aug 2016 AP01 Appointment of Mr Robert James Taylor Laird as a director on 18 July 2016
15 Mar 2016 AA01 Current accounting period shortened from 31 January 2017 to 30 November 2016
25 Jan 2016 AD01 Registered office address changed from 108 Blake Road Blake Road London N11 2AL United Kingdom to C/O Simply Bookkeeping Accountancy & Tax First Floor 1 Allum Way Whetstone London N20 9QL on 25 January 2016
07 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted