Advanced company searchLink opens in new window

WORD OF MOUTH HEALTHCARE LIMITED

Company number 05411230

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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