Advanced company searchLink opens in new window

FCB HEALTH LONDON LIMITED

Company number 06367844

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-21
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
  • GBP 23,000,001
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
  • GBP 23,000,001
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
  • RES15 ‐ Change company name resolution on 2011-06-17
  • NM01 ‐ Change of name by resolution
11 May 2011 SH01 Statement of capital following an allotment of shares on 27 April 2011
  • GBP 23,000,001
21 Apr 2011 AA Full accounts made up to 31 December 2010
13 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association