M&F 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
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-17 with updates

View Document (might not be available)

19/05/2519 May 2025 Total exemption full accounts made up to 2024-12-31

View Document (might not be available)

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

View Accounts

02/09/242 September 2024 Notification of Exclaim Communications Holdings Limited as a person with significant control on 2024-08-29

View Document

02/09/242 September 2024 Cessation of Exclaim Communications Limited as a person with significant control on 2024-08-29

View Document (might not be available)

30/07/2430 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document (might not be available)

12/06/2412 June 2024 Total exemption full accounts made up to 2023-12-31

View Document (might not be available)

11/04/2411 April 2024 Appointment of Anna Louise Hollaway as a director on 2024-04-11

View Document (might not be available)

26/03/2426 March 2024 Director's details changed for Mr James Richard Thomas Hollaway on 2020-10-06

View Document (might not be available)

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

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-07-17 with no updates

View Document (might not be available)

22/05/2322 May 2023 Change of details for Exclaim Communications Limited as a person with significant control on 2022-08-02

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-12-31

View Document (might not be available)

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

View Accounts

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

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document (might not be available)

12/07/2112 July 2021 Termination of appointment of Brian Ralph Gunson as a director on 2021-07-06

View Document (might not be available)

11/06/2111 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document (might not be available)

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

View Accounts

26/10/2026 October 2020 REGISTERED OFFICE CHANGED ON 26/10/2020 FROM 31-35 KIRBY STREET FARRINGDON LONDON EC1N 8TE ENGLAND

View Document (might not be available)

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document (might not be available)

13/05/2013 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document (might not be available)

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

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document (might not be available)

08/04/198 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document (might not be available)

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/07/2018

View Document (might not be available)

05/09/185 September 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/07/2017

View Document (might not be available)

31/07/1831 July 2018 17/07/18 STATEMENT OF CAPITAL GBP 1

View Document (might not be available)

27/03/1827 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document (might not be available)

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/10/1713 October 2017 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document (might not be available)

28/09/1728 September 2017 DIRECTOR APPOINTED MR JAMES RICHARD THOMAS HOLLAWAY

View Document (might not be available)

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM BANK CHAMBERS, 6-10 BOROUGH HIGH STREET LONDON SE1 9QQ ENGLAND

View Document (might not be available)

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXCLAIM COMMUNICATIONS LIMITED

View Document (might not be available)

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document (might not be available)

21/07/1721 July 2017 CESSATION OF MUNRO & FORSTER HOLDINGS LIMITED AS A PSC

View Document (might not be available)

19/07/1719 July 2017 CESSATION OF BRIAN RALPH GUNSON AS A PSC

View Document (might not be available)

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUNRO & FORSTER HOLDINGS LIMITED

View Document (might not be available)

18/07/1618 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document (might not be available)


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