Advanced company searchLink opens in new window

JUST HEALTH COMMUNICATIONS LTD

Company number 05678111

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)
05 Oct 2020 TM02 Termination of appointment of Allan John Ross as a secretary on 23 September 2020
05 Oct 2020 TM01 Termination of appointment of Allan John Ross as a director on 23 September 2020
23 Sep 2020 AP01 Appointment of Mr Allan John Ross as a director on 23 September 2020
23 Sep 2020 AP03 Appointment of Mrs Anna Louise Liberty Mcarthur as a secretary on 23 September 2020
10 Sep 2020 TM01 Termination of appointment of Paul Francis Woodhouse as a director on 31 August 2020
09 Mar 2020 AA Full accounts made up to 31 December 2019
17 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
19 Sep 2019 AA Full accounts made up to 31 December 2018
17 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
07 Aug 2018 AA Full accounts made up to 31 December 2017
23 Jan 2018 TM01 Termination of appointment of Emma Crozier as a director on 23 January 2018
17 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
17 Jan 2018 PSC05 Change of details for Havas Uk Limited as a person with significant control on 1 April 2017
17 Jan 2018 PSC02 Notification of Havas Uk Limited as a person with significant control on 1 April 2017
17 Jan 2018 PSC07 Cessation of Havas Shared Services Limited as a person with significant control on 1 April 2017
25 May 2017 AA Full accounts made up to 31 December 2016
16 Mar 2017 AD01 Registered office address changed from Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 16 March 2017
17 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
10 Aug 2016 AA Full accounts made up to 31 December 2015
22 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 271
22 Jan 2016 AD01 Registered office address changed from Havas House Hermitage House Hermitage Lane Maidstone Kent ME16 9NT England to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 22 January 2016
07 Sep 2015 AD01 Registered office address changed from Havas House Hermitage Lane Hermitage Lane Maidstone Kent ME16 9NT England to Havas House Hermitage House Hermitage Lane Maidstone Kent ME16 9NT on 7 September 2015
20 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-transitional provisions and savings 23/06/2015
13 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 January 2015
13 Jul 2015 SH01 Statement of capital following an allotment of shares on 23 June 2015
  • GBP 271