- 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) |
---|---|---|---|
28 May 2015 | TM01 | Termination of appointment of Frank Galella as a director on 3 April 2015 | |
22 May 2015 | CERTNM |
Company name changed icc lowe LIMITED\certificate issued on 22/05/15
|
|
23 Sep 2014 | AA | Audit exemption subsidiary accounts made up to 31 December 2013 | |
23 Sep 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
23 Sep 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
23 Sep 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
15 Sep 2014 | AR01 |
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-15
|
|
09 Apr 2014 | AD03 | Register(s) moved to registered inspection location | |
09 Apr 2014 | AD02 | Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England | |
21 Mar 2014 | AD01 | Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 21 March 2014 | |
04 Oct 2013 | AR01 |
Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
16 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
21 Sep 2012 | AR01 | Annual return made up to 11 September 2012 with full list of shareholders | |
18 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
12 Sep 2011 | AR01 | Annual return made up to 11 September 2011 with full list of shareholders | |
15 Jul 2011 | AP01 | Appointment of Hugh Martin Lee Doherty as a director | |
08 Jul 2011 | TM01 | Termination of appointment of Michael Young as a director | |
08 Jul 2011 | TM01 | Termination of appointment of Sal Perecca as a director | |
08 Jul 2011 | TM01 | Termination of appointment of Thomas Gordon as a director | |
08 Jul 2011 | TM01 | Termination of appointment of Ila Garner Patel as a director | |
01 Jul 2011 | AP01 | Appointment of Otis Baker as a director | |
23 Jun 2011 | CERTNM |
Company name changed brand(x) communications LIMITED\certificate issued on 23/06/11
|
|
11 May 2011 | SH01 |
Statement of capital following an allotment of shares on 27 April 2011
|
|
21 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
13 Oct 2010 | RESOLUTIONS |
Resolutions
|