Advanced company searchLink opens in new window

HEALTHCOMMS CONSULTING LTD

Company number 07284813

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)
27 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
27 Nov 2024 CS01 Confirmation statement made on 26 November 2024 with no updates
05 Aug 2024 MR01 Registration of charge 072848130001, created on 31 July 2024
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
29 Nov 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
28 Nov 2022 CS01 Confirmation statement made on 26 November 2022 with updates
19 Aug 2022 AD01 Registered office address changed from 195a Kenton Road Harrow Middlesex HA3 0HD United Kingdom to C/O Chandler & Georges 75 Weston Hill London SE19 1TX on 19 August 2022
19 Aug 2022 PSC07 Cessation of Sara Louise Petela as a person with significant control on 5 August 2022
19 Aug 2022 PSC02 Notification of Political Lobbying & Media Relations Limited as a person with significant control on 5 August 2022
19 Aug 2022 TM01 Termination of appointment of Sara Louise Petela as a director on 5 August 2022
19 Aug 2022 AP01 Appointment of Mr Kevin Daniel Patrick Craig as a director on 5 August 2022
23 May 2022 AA Total exemption full accounts made up to 31 March 2022
26 Nov 2021 CS01 Confirmation statement made on 26 November 2021 with updates
09 Sep 2021 TM01 Termination of appointment of Daniel Paul Jones as a director on 9 September 2021
09 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
26 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with updates
06 Nov 2020 AP01 Appointment of Mr Daniel Paul Jones as a director on 4 November 2020
04 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-03
14 Aug 2020 MA Memorandum and Articles of Association
14 Aug 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
04 Jul 2020 CS01 Confirmation statement made on 15 June 2020 with updates
04 Jul 2020 PSC07 Cessation of Paul Bristow as a person with significant control on 8 January 2020
15 Jun 2020 PSC01 Notification of Sara Louise Petela as a person with significant control on 8 January 2020
14 Jan 2020 SH08 Change of share class name or designation