FOUR HEALTH COMMUNICATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

26/09/2426 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Change of details for Four Communications Group Limited as a person with significant control on 2023-04-20

View Document

19/09/2319 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

05/10/195 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

30/08/1730 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

04/05/174 May 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 037534600004

View Document

25/11/1625 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037534600004

View Document

07/07/167 July 2016 COMPANY NAME CHANGED PACKER FORBES COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 07/07/16

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/06/1627 June 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MR ANDREW JACK

View Document

27/06/1627 June 2016 ADOPT ARTICLES 13/06/2016

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM 1.09 HARBOUR YARD CHELSEA HARBOUR LONDON SW10 0XD

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXA FORBES

View Document

27/06/1627 June 2016 SECRETARY APPOINTED EINIR WILLIAMS

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED NAN WILLIAMS

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED RAYMOND EGLINGTON

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MS EINIR WILLIAMS

View Document

21/04/1621 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/08/1521 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/08/1521 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/08/1521 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, SECRETARY JOELLA WEBBER

View Document

07/05/157 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/04/1425 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/07/1312 July 2013 SECRETARY APPOINTED MISS JOELLA WEBBER

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, SECRETARY ANNA GIBBINS

View Document

09/06/139 June 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/05/1214 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

06/01/126 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/05/1120 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/08/104 August 2010 REGISTERED OFFICE CHANGED ON 04/08/2010 FROM 53 CAVENDISH ROAD LONDON SW12 0BL

View Document

19/07/1019 July 2010 VARYING SHARE RIGHTS AND NAMES

View Document

13/07/1013 July 2010 ADOPT ARTICLES 11/06/2010

View Document

13/07/1013 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/07/109 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXA ELIZABETH FORBES / 16/04/2010

View Document

13/05/1013 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/10/0930 October 2009 SECRETARY APPOINTED ANNA GIBBINS

View Document

12/05/0912 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED SECRETARY PAMELA BOURNE

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/05/089 May 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 £ IC 100/50 24/07/07 £ SR 50@1=50

View Document

28/08/0728 August 2007 NEW SECRETARY APPOINTED

View Document

28/08/0728 August 2007 SECRETARY RESIGNED

View Document

28/08/0728 August 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/05/0711 May 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/05/0513 May 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0423 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/07/0416 July 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0323 December 2003 RECON 28/11/03

View Document

23/12/0323 December 2003 VARYING SHARE RIGHTS AND NAMES

View Document

30/10/0330 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

19/06/0319 June 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

29/04/0229 April 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

24/04/0124 April 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/09/0029 September 2000 REGISTERED OFFICE CHANGED ON 29/09/00 FROM: 53 CAVENDISH ROAD LONDON SW12 0BL

View Document

27/04/0027 April 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 REGISTERED OFFICE CHANGED ON 21/03/00 FROM: WEBBS WAREHOUSE 56A WEBBS ROAD LONDON SW11 6SF

View Document

04/08/994 August 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

22/04/9922 April 1999 S366A DISP HOLDING AGM 16/04/99

View Document

19/04/9919 April 1999 SECRETARY RESIGNED

View Document

16/04/9916 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company