- Company Overview for OOMPH WELLNESS LIMITED (07608774)
- Filing history for OOMPH WELLNESS LIMITED (07608774)
- People for OOMPH WELLNESS LIMITED (07608774)
- Charges for OOMPH WELLNESS LIMITED (07608774)
- More for OOMPH WELLNESS LIMITED (07608774)
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) |
---|---|---|---|
19 Apr 2024 | CS01 | Confirmation statement made on 19 April 2024 with updates | |
14 Mar 2024 | AP01 | Appointment of Mr Garry Porter as a director on 10 March 2024 | |
22 Feb 2024 | AD01 | Registered office address changed from 1 Bell Court Leapale Lane Guildford GU1 4LY England to Saxon House 3 Onslow Street Guildford Surrey GU1 4SY on 22 February 2024 | |
16 Feb 2024 | AA | Total exemption full accounts made up to 30 January 2023 | |
06 Oct 2023 | TM02 | Termination of appointment of Stephen Harris as a secretary on 20 September 2023 | |
06 Oct 2023 | TM01 | Termination of appointment of Stephen Harris as a director on 20 September 2023 | |
21 Apr 2023 | CS01 | Confirmation statement made on 19 April 2023 with no updates | |
01 Mar 2023 | AA01 | Previous accounting period shortened from 31 May 2023 to 30 January 2023 | |
14 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2023 | MA | Memorandum and Articles of Association | |
13 Feb 2023 | MR01 | Registration of charge 076087740001, created on 31 January 2023 | |
10 Feb 2023 | AA01 | Current accounting period extended from 31 March 2023 to 31 May 2023 | |
09 Feb 2023 | PSC07 | Cessation of Benjamin William Hugh Allen as a person with significant control on 31 January 2023 | |
09 Feb 2023 | PSC02 | Notification of Panecea Group Limited as a person with significant control on 31 January 2023 | |
09 Feb 2023 | AP03 | Appointment of Stephen Harris as a secretary on 31 January 2023 | |
09 Feb 2023 | TM01 | Termination of appointment of Ian Kuan Yew Taylor as a director on 31 January 2023 | |
09 Feb 2023 | TM01 | Termination of appointment of Mark Philip Hodgkinson as a director on 31 January 2023 | |
09 Feb 2023 | TM01 | Termination of appointment of Michael Dennis Parsons as a director on 31 January 2023 | |
09 Feb 2023 | TM01 | Termination of appointment of John James Loder as a director on 31 January 2023 | |
09 Feb 2023 | TM01 | Termination of appointment of David Gregor Duncan as a director on 31 January 2023 | |
09 Feb 2023 | TM01 | Termination of appointment of Benjamin William Hugh Allen as a director on 31 January 2023 | |
09 Feb 2023 | AP01 | Appointment of Mr Jonathan Papworth as a director on 31 January 2023 | |
09 Feb 2023 | AP01 | Appointment of Stephen Harris as a director on 31 January 2023 | |
09 Feb 2023 | AD01 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 1 Bell Court Leapale Lane Guildford GU1 4LY on 9 February 2023 | |
22 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 25 January 2017
|