WELLBEING CONNECT SERVICES

04425014
215 FORE STREET EDMONTON LONDON N18 2TZ

Documents

Documents
Date Category Description Pages
28 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2023 accounts Annual Accounts 3 Buy now
23 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2023 officers Change of particulars for director (Dr Theresa Ngozi Ekong) 2 Buy now
19 Apr 2023 officers Appointment of director (Ugomma Ezinne Okorie) 2 Buy now
19 Apr 2023 officers Termination of appointment of director (Jennifer Ugomma Ezinne Okorie) 1 Buy now
11 Jan 2023 accounts Annual Accounts 15 Buy now
18 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2021 officers Appointment of director (Miss Joana Spio) 2 Buy now
07 Sep 2021 officers Appointment of director (Miss Jennifer Ugomma Ezinne Okorie) 2 Buy now
07 Sep 2021 officers Termination of appointment of director (Patricia Nkechi Obichukwu) 1 Buy now
06 Sep 2021 officers Termination of appointment of director (Nora Muliza) 1 Buy now
06 Sep 2021 officers Appointment of secretary (Miss Nora Muliza) 2 Buy now
24 Jun 2021 accounts Annual Accounts 14 Buy now
27 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2021 officers Termination of appointment of director (Michael Igwedinma Nwolisa) 1 Buy now
19 Mar 2021 accounts Annual Accounts 3 Buy now
28 Aug 2020 officers Appointment of director (Mr Michael Osinibi) 2 Buy now
28 Aug 2020 officers Appointment of director (Mr Akpevboghene Isaac Ogilo) 2 Buy now
18 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2019 accounts Annual Accounts 2 Buy now
02 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2019 officers Appointment of director (Miss Nora Muliza) 2 Buy now
11 Jan 2019 officers Termination of appointment of director (Helyn Woghiren) 1 Buy now
11 Jan 2019 officers Termination of appointment of director (Shade Onwuamaegbu) 1 Buy now
29 Dec 2018 accounts Annual Accounts 2 Buy now
17 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2017 accounts Annual Accounts 2 Buy now
15 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
15 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Oct 2017 officers Change of particulars for director (Michael Igwedinma Ninolisa) 2 Buy now
30 Oct 2017 officers Termination of appointment of director (Dina Marzovu) 1 Buy now
30 Oct 2017 officers Termination of appointment of director (Abraham Lawrence) 1 Buy now
30 Oct 2017 officers Termination of appointment of secretary (Abraham Lawrence) 1 Buy now
30 Oct 2017 officers Termination of appointment of director (Emmanuel Ikechukwu Ahanonu) 1 Buy now
27 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2017 accounts Annual Accounts 13 Buy now
21 Dec 2016 officers Change of particulars for director (Dr Theresa Ngozi Ekong) 2 Buy now
21 Dec 2016 officers Change of particulars for director (Rev Abraham Lawrence) 2 Buy now
21 Dec 2016 officers Appointment of director (Miss Dina Marzovu) 2 Buy now
29 Jun 2016 annual-return Annual Return 8 Buy now
28 Jan 2016 accounts Annual Accounts 13 Buy now
15 Oct 2015 incorporation Memorandum Articles 21 Buy now
15 Oct 2015 resolution Resolution 1 Buy now
07 Jul 2015 incorporation Memorandum Articles 21 Buy now
23 Jun 2015 resolution Resolution 1 Buy now
23 Jun 2015 change-of-constitution Statement Of Companys Objects 2 Buy now
13 May 2015 annual-return Annual Return 8 Buy now
21 Jan 2015 change-of-name Certificate Change Of Name Company 2 Buy now
21 Jan 2015 miscellaneous Miscellaneous 2 Buy now
13 Jan 2015 accounts Annual Accounts 13 Buy now
08 Jan 2015 resolution Resolution 1 Buy now
08 Jan 2015 change-of-name Change Of Name Notice 2 Buy now
16 Jul 2014 annual-return Annual Return 8 Buy now
06 Jan 2014 accounts Annual Accounts 13 Buy now
02 May 2013 annual-return Annual Return 8 Buy now
10 Apr 2013 accounts Amended Accounts 13 Buy now
20 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jan 2013 accounts Annual Accounts 13 Buy now
30 Apr 2012 annual-return Annual Return 8 Buy now
06 Jan 2012 accounts Annual Accounts 14 Buy now
11 Jul 2011 annual-return Annual Return 8 Buy now
10 Jan 2011 accounts Annual Accounts 14 Buy now
28 Jul 2010 annual-return Annual Return 8 Buy now
28 Jul 2010 officers Change of particulars for secretary (The Revd Abraham Lawrence) 1 Buy now
28 Jul 2010 officers Change of particulars for director (Helyn Woghiren) 2 Buy now
28 Jul 2010 officers Change of particulars for director (Dr Shade Onwuamaegbu) 2 Buy now
28 Jul 2010 officers Change of particulars for director (Dr Theresa Ngozi Ekong) 2 Buy now
28 Jul 2010 officers Change of particulars for director (Michael Igwedinma Ninolisa) 2 Buy now
29 Jan 2010 accounts Annual Accounts 15 Buy now
02 Aug 2009 officers Director appointed dr shade onwuamaegbu 2 Buy now
16 Jun 2009 annual-return Annual return made up to 25/04/09 6 Buy now
16 Jun 2009 annual-return Annual return made up to 25/04/08 9 Buy now
13 Jan 2009 accounts Annual Accounts 12 Buy now
13 Jan 2009 officers Appointment terminated director richard akita 1 Buy now
13 Jan 2009 officers Appointment terminated director obiageli odunsi 1 Buy now
13 Jan 2009 officers Appointment terminated director ibironke ezeigbo 1 Buy now
13 Jan 2009 officers Appointment terminated director mary kamara 1 Buy now
01 Feb 2008 accounts Annual Accounts 12 Buy now
07 Jun 2007 annual-return Annual return made up to 25/04/07 7 Buy now
07 Jun 2007 officers New director appointed 1 Buy now
02 May 2007 officers New director appointed 1 Buy now
02 May 2007 annual-return Annual return made up to 25/04/06 6 Buy now
02 May 2007 officers New director appointed 1 Buy now
02 May 2007 officers New director appointed 1 Buy now
19 Apr 2007 address Registered office changed on 19/04/07 from: 27G-17 784-788 high road london N17 0DA 1 Buy now
16 Mar 2007 accounts Annual Accounts 11 Buy now
23 Feb 2006 officers New director appointed 2 Buy now
23 Feb 2006 officers New director appointed 2 Buy now
07 Feb 2006 accounts Annual Accounts 10 Buy now
28 Dec 2005 accounts Accounting reference date shortened from 30/04/06 to 31/03/06 1 Buy now
11 Oct 2005 officers New director appointed 2 Buy now
26 Aug 2005 annual-return Annual return made up to 25/04/05 4 Buy now
26 Aug 2005 address Registered office changed on 26/08/05 from: 215 fore street edmonton N18 2TZ 1 Buy now
12 Aug 2005 officers New director appointed 2 Buy now
12 Aug 2005 officers Director resigned 1 Buy now
14 Jul 2005 officers Director resigned 1 Buy now
13 Apr 2005 officers New director appointed 2 Buy now
10 Nov 2004 officers New secretary appointed;new director appointed 2 Buy now