- Company Overview for FCB HEALTH LONDON LIMITED (06367844)
- Filing history for FCB HEALTH LONDON LIMITED (06367844)
- People for FCB HEALTH LONDON LIMITED (06367844)
- Charges for FCB HEALTH LONDON LIMITED (06367844)
- More for FCB HEALTH LONDON LIMITED (06367844)
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) |
---|---|---|---|
02 Jul 2024 | CS01 | Confirmation statement made on 29 June 2024 with no updates | |
15 Jan 2024 | TM01 | Termination of appointment of Jonathan Simon Gavin Kerrigan as a director on 10 January 2024 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
29 Sep 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
29 Sep 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
29 Sep 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
07 Jul 2023 | TM01 | Termination of appointment of Thomas James Kelly as a director on 2 June 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
23 Sep 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
23 Sep 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
23 Sep 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
23 Sep 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
16 Aug 2022 | CS01 | Confirmation statement made on 16 August 2022 with no updates | |
01 Mar 2022 | AP01 | Appointment of Jonathan Kukathasan as a director on 9 February 2022 | |
01 Mar 2022 | AP01 | Appointment of Mr Jonathan Simon Gavin Kerrigan as a director on 9 February 2022 | |
01 Mar 2022 | TM01 | Termination of appointment of Gavin William Pitt as a director on 11 February 2022 | |
01 Mar 2022 | TM01 | Termination of appointment of Christopher Gut as a director on 31 December 2021 | |
01 Oct 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
01 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
01 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
01 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
23 Aug 2021 | CS01 | Confirmation statement made on 16 August 2021 with no updates | |
16 Aug 2021 | AD02 | Register inspection address has been changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3TP | |
11 Jan 2021 | PSC05 | Change of details for Lowe International Limited as a person with significant control on 11 January 2021 | |
12 Oct 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 |