Advanced company searchLink opens in new window

INTELLIGENT HEALTH COMMUNICATIONS LTD

Company number 06449899

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 Dec 2010 AR01 Annual return made up to 11 December 2010 with full list of shareholders
23 Dec 2010 TM02 Termination of appointment of Minna Gozalez-Gomez as a secretary
08 Nov 2010 AP03 Appointment of Robert Davis as a secretary
05 Jul 2010 TM02 Termination of appointment of Paul Blackburn as a secretary
05 Jul 2010 AD01 Registered office address changed from 9 Bridge Street Walton-on-Thames KT12 1AE on 5 July 2010
05 Jul 2010 AP03 Appointment of Minna Katariina Gozalez-Gomez as a secretary
05 Jul 2010 AP01 Appointment of Ann Garreaud De Mainvilliers as a director
05 Jul 2010 AP01 Appointment of Alain Sarraf as a director
05 Jul 2010 AP01 Appointment of Albert Fins as a director
28 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
28 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2010 MISC Form 122 passed on the 15TH may 2009 the exisitng ordinary shares of £1 each have been sub-divided into 100,000 ordinary shares of £0.01 each.
08 Apr 2010 MISC Form 123
30 Mar 2010 AR01 Annual return made up to 12 December 2009 with full list of shareholders
22 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares subdivided, increased and reclassified 15/05/2009
  • RES10 ‐ Resolution of allotment of securities
01 Feb 2010 AR01 Annual return made up to 11 December 2009 with full list of shareholders
01 Feb 2010 CH01 Director's details changed for Paul Blackburn on 11 December 2009
01 Feb 2010 CH01 Director's details changed for Anna Margaret Olivia De Galis Korving on 11 December 2009
11 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
08 Jan 2009 363a Return made up to 11/12/08; full list of members
07 Mar 2008 SA Statement of affairs
07 Mar 2008 88(2) Ad 08/02/08\gbp si 998@1=998\gbp ic 2/1000\
18 Jan 2008 288c Secretary's particulars changed;director's particulars changed
11 Dec 2007 NEWINC Incorporation