- Company Overview for WORD OF MOUTH HEALTHCARE LIMITED (05411230)
- Filing history for WORD OF MOUTH HEALTHCARE LIMITED (05411230)
- People for WORD OF MOUTH HEALTHCARE LIMITED (05411230)
- More for WORD OF MOUTH HEALTHCARE LIMITED (05411230)
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) |
---|---|---|---|
29 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
04 Sep 2024 | CS01 | Confirmation statement made on 28 July 2024 with no updates | |
01 Sep 2023 | CS01 | Confirmation statement made on 28 July 2023 with no updates | |
12 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
31 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
31 Aug 2022 | CS01 | Confirmation statement made on 28 July 2022 with no updates | |
11 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 28 July 2021 with no updates | |
12 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
14 Aug 2020 | CS01 | Confirmation statement made on 28 July 2020 with no updates | |
10 Apr 2020 | AD01 | Registered office address changed from 42 Gorst Road London NW10 6LD England to 99 Priory Road London N8 8LY on 10 April 2020 | |
21 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 28 July 2019 with no updates | |
29 Nov 2018 | AD01 | Registered office address changed from 99 Priory Road London N8 8LY England to 42 Gorst Road London NW10 6LD on 29 November 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 28 July 2018 with no updates | |
24 Jul 2018 | PSC04 | Change of details for Mr Ulfur Jonsson as a person with significant control on 15 July 2018 | |
23 Jul 2018 | CH01 | Director's details changed for Mr Ulfur Ingi Jonsson on 15 July 2018 | |
23 Jul 2018 | PSC04 | Change of details for Mr Ulfur Jonsson as a person with significant control on 15 July 2018 | |
23 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 Jun 2018 | CH03 | Secretary's details changed for Mrs Marta Runasdottir Jonsson on 12 June 2018 | |
14 Jun 2018 | AD01 | Registered office address changed from 3 Highlands Close London N4 4SE to 99 Priory Road London N8 8LY on 14 June 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 28 July 2017 with no updates | |
26 Apr 2018 | AR01 | Annual return made up to 12 May 2015 with full list of shareholders | |
26 Apr 2018 | AR01 | Annual return made up to 25 April 2014 with full list of shareholders | |
26 Apr 2018 | AD01 | Registered office address changed from 42 Gorst Road London NW10 6LD England to 3 Highlands Close London N4 4SE on 26 April 2018 |