M&F HEALTH COMMUNICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Confirmation statement made on 2025-07-17 with updates |
19/05/2519 May 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
02/09/242 September 2024 | Notification of Exclaim Communications Holdings Limited as a person with significant control on 2024-08-29 |
02/09/242 September 2024 | Cessation of Exclaim Communications Limited as a person with significant control on 2024-08-29 |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-17 with no updates |
12/06/2412 June 2024 | Total exemption full accounts made up to 2023-12-31 |
11/04/2411 April 2024 | Appointment of Anna Louise Hollaway as a director on 2024-04-11 |
26/03/2426 March 2024 | Director's details changed for Mr James Richard Thomas Hollaway on 2020-10-06 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/08/2314 August 2023 | Confirmation statement made on 2023-07-17 with no updates |
22/05/2322 May 2023 | Change of details for Exclaim Communications Limited as a person with significant control on 2022-08-02 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-17 with no updates |
12/07/2112 July 2021 | Termination of appointment of Brian Ralph Gunson as a director on 2021-07-06 |
11/06/2111 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
26/10/2026 October 2020 | REGISTERED OFFICE CHANGED ON 26/10/2020 FROM 31-35 KIRBY STREET FARRINGDON LONDON EC1N 8TE ENGLAND |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES |
13/05/2013 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES |
08/04/198 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 17/07/2018 |
05/09/185 September 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 17/07/2017 |
31/07/1831 July 2018 | 17/07/18 STATEMENT OF CAPITAL GBP 1 |
27/03/1827 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/10/1713 October 2017 | CURREXT FROM 31/07/2017 TO 31/12/2017 |
28/09/1728 September 2017 | DIRECTOR APPOINTED MR JAMES RICHARD THOMAS HOLLAWAY |
26/09/1726 September 2017 | REGISTERED OFFICE CHANGED ON 26/09/2017 FROM BANK CHAMBERS, 6-10 BOROUGH HIGH STREET LONDON SE1 9QQ ENGLAND |
21/07/1721 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXCLAIM COMMUNICATIONS LIMITED |
21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES |
21/07/1721 July 2017 | CESSATION OF MUNRO & FORSTER HOLDINGS LIMITED AS A PSC |
19/07/1719 July 2017 | CESSATION OF BRIAN RALPH GUNSON AS A PSC |
19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUNRO & FORSTER HOLDINGS LIMITED |
18/07/1618 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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