-
WELLBEING SOFTWARE GROUP LTD - I2 Mansfield (Office Suite 0:1) Hamilton Court, Oakham Business Park, Mansfield, NG18 5FB, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07925070
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- I2 Mansfield (Office Suite 0:1) Hamilton Court
- Oakham Business Park
- Mansfield
- NG18 5FB I2 Mansfield (Office Suite 0:1) Hamilton Court, Oakham Business Park, Mansfield, NG18 5FB UK
Management
- Geschäftsführung
- MARTIN, Jennifer Margaret
- YEOWART, Christopher Paul
- GULAB, Shreyash
- Prokuristen
- CHIPPERFIELD, Spencer David
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 26.01.2012
- Alter der Firma 2012-01-26 12 Jahre
- SIC/NACE
- 62012
Eigentumsverhältnisse
- Beneficial Owners
- -
- Wellbeing Software Ltd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- WELLBEING SOFTWARE SYSTEMS LTD
- Bilanzhinterlegung
- Fälligkeit: 2022-03-31
- Letzte Einreichung: 2020-06-30
- lezte Bilanzhinterlegung
- 2013-01-26
- Jahresmeldung
- Fälligkeit: 2022-02-09
- Letzte Einreichung: 2021-01-26
-
WELLBEING SOFTWARE GROUP LTD Firmenbeschreibung
- WELLBEING SOFTWARE GROUP LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07925070. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 26.01.2012 registriert. WELLBEING SOFTWARE GROUP LTD hat Ihre Tätigkeit zuvor unter dem Namen WELLBEING SOFTWARE SYSTEMS LTD ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "62012" registriert. Das Unternehmen hat 3 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 26.01.2013.Die Firma kann schriftlich über I2 Mansfield (Office Suite 0:1) Hamilton Court erreicht werden.
Jetzt sichern WELLBEING SOFTWARE GROUP LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Wellbeing Software Group Ltd - I2 Mansfield (Office Suite 0:1) Hamilton Court, Oakham Business Park, Mansfield, NG18 5FB, Grossbritannien
- 2012-01-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu WELLBEING SOFTWARE GROUP LTD aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2022
-
appoint-person-director-company-with-name-date (2022-01-09) - AP01
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-02-17) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-03-23) - MR01
-
change-person-director-company-with-change-date (2021-03-29) - CH01
-
confirmation-statement-with-updates (2021-03-29) - CS01
-
change-person-director-company-with-change-date (2021-12-03) - CH01
-
change-person-secretary-company-with-change-date (2021-12-03) - CH03
keyboard_arrow_right 2020
-
termination-secretary-company-with-name-termination-date (2020-10-18) - TM02
-
change-account-reference-date-company-current-extended (2020-05-12) - AA01
-
appoint-person-secretary-company-with-name-date (2020-04-14) - AP03
-
appoint-person-director-company-with-name-date (2020-04-14) - AP01
-
mortgage-satisfy-charge-full (2020-02-12) - MR04
-
confirmation-statement-with-no-updates (2020-01-26) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-05-29) - MR01
-
accounts-with-accounts-type-full (2020-10-01) - AA
-
termination-director-company-with-name-termination-date (2020-10-18) - TM01
-
appoint-person-director-company-with-name-date (2020-11-17) - AP01
-
mortgage-satisfy-charge-full (2020-12-20) - MR04
keyboard_arrow_right 2019
-
cessation-of-a-person-with-significant-control (2019-11-25) - PSC07
-
notification-of-a-person-with-significant-control (2019-11-25) - PSC02
-
accounts-with-accounts-type-full (2019-10-03) - AA
-
mortgage-satisfy-charge-full (2019-08-01) - MR04
-
confirmation-statement-with-no-updates (2019-02-06) - CS01
-
appoint-person-secretary-company-with-name-date (2019-02-04) - AP03
-
appoint-person-director-company-with-name-date (2019-02-04) - AP01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-01-29) - CS01
-
termination-secretary-company-with-name-termination-date (2018-07-10) - TM02
-
termination-director-company-with-name-termination-date (2018-07-10) - TM01
-
accounts-with-accounts-type-small (2018-09-11) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-09-11) - AA
-
appoint-person-director-company-with-name-date (2017-02-22) - AP01
-
confirmation-statement-with-updates (2017-02-02) - CS01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-10-17) - TM01
-
accounts-with-accounts-type-full (2016-09-16) - AA
-
termination-director-company-with-name-termination-date (2016-05-31) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-26) - AR01
keyboard_arrow_right 2015
-
appoint-person-secretary-company-with-name-date (2015-02-18) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-18) - AR01
-
accounts-with-accounts-type-full (2015-05-30) - AA
-
appoint-person-secretary-company-with-name-date (2015-02-17) - AP03
-
mortgage-satisfy-charge-full (2015-10-14) - MR04
-
appoint-person-director-company-with-name-date (2015-02-17) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-26) - MR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-group (2014-11-17) - AA
-
termination-director-company-with-name (2014-02-19) - TM01
-
change-registered-office-address-company-with-date-old-address (2014-02-10) - AD01
-
termination-secretary-company-with-name (2014-02-19) - TM02
-
mortgage-create-with-deed-with-charge-number (2014-02-04) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-11) - AR01
-
mortgage-create-with-deed-with-charge-number (2014-02-13) - MR01
-
appoint-person-director-company-with-name (2014-02-19) - AP01
-
change-registered-office-address-company-with-date-old-address (2014-02-19) - AD01
-
resolution (2014-02-19) - RESOLUTIONS
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-29) - AR01
-
change-person-director-company-with-change-date (2013-01-21) - CH01
-
resolution (2013-06-25) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2013-06-25) - SH10
-
capital-name-of-class-of-shares (2013-06-25) - SH08
-
accounts-with-accounts-type-group (2013-07-19) - AA
-
capital-allotment-shares (2013-06-25) - SH01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-04-30) - AP01
-
termination-director-company-with-name (2012-04-30) - TM01
-
incorporation-company (2012-01-26) - NEWINC
-
change-of-name-notice (2012-04-26) - CONNOT
-
change-account-reference-date-company-current-shortened (2012-05-14) - AA01
-
capital-allotment-shares (2012-08-08) - SH01
-
appoint-person-secretary-company-with-name (2012-04-12) - AP03
-
appoint-person-director-company-with-name (2012-03-13) - AP01
-
certificate-change-of-name-company (2012-04-26) - CERTNM