PUBLICIS HEALTHCARE COMMUNICATIONS GROUP LIMITED
Company number 01072087
- Company Overview for PUBLICIS HEALTHCARE COMMUNICATIONS GROUP LIMITED (01072087)
- Filing history for PUBLICIS HEALTHCARE COMMUNICATIONS GROUP LIMITED (01072087)
- People for PUBLICIS HEALTHCARE COMMUNICATIONS GROUP LIMITED (01072087)
- More for PUBLICIS HEALTHCARE COMMUNICATIONS GROUP LIMITED (01072087)
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 Jan 2024 | AP01 | Appointment of Ms Victoria Wright as a director on 10 January 2024 | |
09 Jan 2024 | TM01 | Termination of appointment of Philip Chin as a director on 31 December 2023 | |
07 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
17 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
28 Apr 2023 | AP01 | Appointment of Ms Charlotte Sabine Muriel Frijns as a director on 11 April 2023 | |
13 Apr 2023 | TM01 | Termination of appointment of Annette King as a director on 5 April 2023 | |
15 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
20 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
24 Aug 2021 | AP01 | Appointment of Ms Alexandra Von Plato as a director on 24 August 2021 | |
11 Aug 2021 | CH01 | Director's details changed for Ms Annette King on 11 August 2021 | |
20 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
01 Jul 2021 | AP01 | Appointment of Ms Annette King as a director on 24 June 2021 | |
30 Jun 2021 | TM01 | Termination of appointment of Albert Fins as a director on 24 June 2021 | |
30 Jun 2021 | TM01 | Termination of appointment of Nicholas Colucci as a director on 24 June 2021 | |
25 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
17 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
24 Jun 2020 | TM02 | Termination of appointment of Joanne Munis as a secretary on 16 June 2020 | |
24 Jun 2020 | AP03 | Appointment of Philippa Muwanga as a secretary on 16 June 2020 | |
01 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
11 Sep 2019 | PSC05 | Change of details for Mms Uk Holdings Limited as a person with significant control on 20 February 2019 | |
17 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
28 Feb 2019 | TM02 | Termination of appointment of Nicola Raj as a secretary on 15 February 2019 | |
20 Feb 2019 | AD01 | Registered office address changed from Pembroke Building Kensington Village Avonmore Road London W14 8DG to 1st Floor 2 Television Centre 101 Wood Lane London England and Wales W12 7FR on 20 February 2019 | |
05 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates |