OYSTER HEALTHCARE COMMUNICATIONS LTD
Company number 04027353
- Company Overview for OYSTER HEALTHCARE COMMUNICATIONS LTD (04027353)
- Filing history for OYSTER HEALTHCARE COMMUNICATIONS LTD (04027353)
- People for OYSTER HEALTHCARE COMMUNICATIONS LTD (04027353)
- Charges for OYSTER HEALTHCARE COMMUNICATIONS LTD (04027353)
- More for OYSTER HEALTHCARE COMMUNICATIONS LTD (04027353)
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) |
---|---|---|---|
08 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
11 May 2016 | AA01 | Current accounting period extended from 30 June 2016 to 30 December 2016 | |
20 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
21 Jul 2015 | CH01 | Director's details changed for Ms Sophie Madelene Randall on 1 July 2014 | |
12 Jun 2015 | MR01 | Registration of charge 040273530002, created on 11 June 2015 | |
25 Mar 2015 | MR01 | Registration of charge 040273530001, created on 12 March 2015 | |
07 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
16 Jul 2014 | CH01 | Director's details changed for Ms Sophie Madelene Randall on 26 June 2014 | |
26 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
18 Jul 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
|
|
27 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
24 Jul 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
07 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
02 Aug 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders | |
18 Oct 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
15 Jul 2010 | AR01 | Annual return made up to 5 July 2010 with full list of shareholders | |
15 Jul 2010 | CH01 | Director's details changed for Ms Sophie Madelene Randall on 1 January 2010 | |
15 Jul 2010 | TM02 | Termination of appointment of Lynda Prior as a secretary | |
27 Oct 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
07 Aug 2009 | 363a | Return made up to 05/07/09; full list of members | |
06 Oct 2008 | 288a | Secretary appointed lynda jane prior | |
17 Sep 2008 | 288b | Appointment terminate, director and secretary jane elizabeth martin logged form | |
11 Sep 2008 | 288b | Appointment terminate, director and secretary jane elizabeth martin logged form |