ONE HEALTH COMMUNICATIONS LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Accounts for a small company made up to 2024-12-31

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

29/08/2429 August 2024 Registered office address changed from 101 Park Drive Milton Abingdon OX14 4RY England to One Valentine Place London SE1 8QH on 2024-08-29

View Document

11/07/2411 July 2024 Accounts for a small company made up to 2023-12-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

06/02/246 February 2024 Appointment of Mr Takahiro Matsuoka as a director on 2024-02-01

View Document

13/05/2313 May 2023 Accounts for a medium company made up to 2022-12-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2021-12-31

View Document

27/07/2027 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

03/06/203 June 2020 DIRECTOR APPOINTED MR ANDREW CLIFFORD DAVIS

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

03/06/203 June 2020 DIRECTOR APPOINTED MS JULIE ANNE BARTLETT

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KELLY

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR JOEL KENT

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR DAVE HOEY

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR MICHAEL KELLY

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MS VERONIQUE COTREL

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR JOEL CIRO KENT

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / HOME DIGITAL HOLDINGS LIMITED / 04/02/2019

View Document

04/02/194 February 2019 COMPANY NAME CHANGED ONE HEALTH COMMUNICATIONS HOLDINGS LIMITED CERTIFICATE ISSUED ON 04/02/19

View Document

04/02/194 February 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/01/1930 January 2019 COMPANY NAME CHANGED HOME DIGITAL LIMITED CERTIFICATE ISSUED ON 30/01/19

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

17/01/1817 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076068910003

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

31/07/1731 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARY MCGREGOR

View Document

01/10/161 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

22/04/1622 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

22/03/1622 March 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR SHANE FRANKLIN

View Document

20/08/1520 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

23/06/1523 June 2015 AUDITOR'S RESIGNATION

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MR RICHARD JOHN MARSON

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MR NICHOLAS JACKSON

View Document

08/05/158 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

19/08/1419 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

06/06/146 June 2014 PREVEXT FROM 30/09/2013 TO 31/12/2013

View Document

08/05/148 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

03/05/133 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

10/04/1310 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

16/08/1216 August 2012 DIRECTOR APPOINTED SHANE ANDREW FRANKLIN

View Document

16/08/1216 August 2012 DIRECTOR APPOINTED MARY MCGREGOR

View Document

13/08/1213 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/08/1213 August 2012 01/08/12 STATEMENT OF CAPITAL GBP 100

View Document

09/05/129 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

20/04/1220 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

21/02/1221 February 2012 PREVSHO FROM 30/04/2012 TO 30/09/2011

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SEWARDS / 23/07/2011

View Document

27/05/1127 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED MR MICHAEL JOSEPH WARD

View Document

23/05/1123 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/04/1118 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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