THE HEALTHCARE MESSAGING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Accounts

09/05/249 May 2024 Second filing of Confirmation Statement dated 2016-09-13

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

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

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

01/08/201 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/09/1928 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/09/1630 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

13/09/1613 September 2016 13/09/16 Statement of Capital gbp 100

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ASHLEY FROST / 23/05/2016

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM 114 WEST HEATH ROAD LONDON NW3 7CX

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/11/152 November 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ASHLEY FROST / 08/08/2015

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ASHLEY FROST / 20/04/2015

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR STANLEY BLOOM

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/09/1422 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/09/1323 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ASHLEY FROST / 31/01/2013

View Document

23/09/1323 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ASHLEY FROST / 26/08/2011

View Document

19/10/1119 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/06/111 June 2011 PREVEXT FROM 30/09/2010 TO 31/12/2010

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM 120 WEST HEATH ROAD LONDON NW3 7TX UNITED KINGDOM

View Document

07/12/107 December 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR APPOINTED MR IAN GABBIE

View Document

11/03/1011 March 2010 COMPANY NAME CHANGED THE HEALTHCARE MESSAGING COMPANY LIMITED CERTIFICATE ISSUED ON 11/03/10

View Document

04/01/104 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/0931 December 2009 DIRECTOR APPOINTED JAMES ASHLEY FROST

View Document

31/12/0931 December 2009 31/10/09 STATEMENT OF CAPITAL GBP 100

View Document

31/12/0931 December 2009 25/09/09 STATEMENT OF CAPITAL GBP 89

View Document

22/09/0922 September 2009 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