HEALTH MONITOR CONSULTING LTD

Company Documents

DateDescription
26/09/2526 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

13/07/2513 July 2025 Confirmation statement made on 2025-06-27 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

23/09/2423 September 2024 Registered office address changed from 35 Berkeley Square London W1J 5BF England to 142 the New House 142 Hornsey Lane London N6 5NS on 2024-09-23

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full 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 Total exemption full accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

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

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

15/10/2015 October 2020 REGISTERED OFFICE CHANGED ON 15/10/2020 FROM 33 ST. JAMES'S SQUARE LONDON SW1Y 4JS ENGLAND

View Document

28/09/2028 September 2020 PREVSHO FROM 31/10/2020 TO 31/12/2019

View Document

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DAVIS / 01/04/2020

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MR ADAM DAVIS

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR SVETLANA BORODINA

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

21/03/1921 March 2019 29/01/19 STATEMENT OF CAPITAL GBP 1215805

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

06/10/186 October 2018 DIRECTOR APPOINTED MRS SVETLANA BORODINA

View Document

09/01/189 January 2018 22/11/17 STATEMENT OF CAPITAL GBP 1142.857

View Document

09/01/189 January 2018 SUB-DIVISION 23/11/17

View Document

05/01/185 January 2018 SUB DIV 23/11/2017

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM 19 FORDWYCH COURT SHOOT UP HILL LONDON NW2 3PH UNITED KINGDOM

View Document

11/10/1711 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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