ABSOLUTE HEALTHCARE COMMUNICATIONS LIMITED
Company Documents
| Date | Description | 
|---|---|
| 03/01/233 January 2023 | Final Gazette dissolved via voluntary strike-off | 
| 03/01/233 January 2023 | Final Gazette dissolved via voluntary strike-off | 
| 04/10/224 October 2022 | First Gazette notice for voluntary strike-off | 
| 04/10/224 October 2022 | First Gazette notice for voluntary strike-off | 
| 26/09/2226 September 2022 | Application to strike the company off the register | 
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 | 
| 09/08/219 August 2021 | Confirmation statement made on 2021-08-08 with updates | 
| 19/05/2119 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 | 
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 | 
| 10/08/2010 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DR SUSAN PHILIPPA CRAWFORD / 10/08/2020 | 
| 10/08/2010 August 2020 | PSC'S CHANGE OF PARTICULARS / DR SUSAN PHILLIPA CRAWFORD / 10/08/2020 | 
| 10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES | 
| 06/04/206 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 | 
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 | 
| 08/08/198 August 2019 | PSC'S CHANGE OF PARTICULARS / DR SUSAN PHILLIPA CRAWFORD / 01/08/2019 | 
| 08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES | 
| 08/08/198 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DR SUSAN PHILIPPA CRAWFORD / 01/08/2019 | 
| 08/08/198 August 2019 | PSC'S CHANGE OF PARTICULARS / MS FIONA LINDSEY WRIGHT / 01/08/2019 | 
| 29/01/1929 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 | 
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 | 
| 11/12/1811 December 2018 | REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 28 HEATHCOTE ROAD ST MARGARETS TWICKENHAM MIDDLESEX TW1 1RX | 
| 28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES | 
| 26/01/1826 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 | 
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 | 
| 08/09/178 September 2017 | CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES | 
| 02/02/172 February 2017 | 31/12/16 UNAUDITED ABRIDGED | 
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 | 
| 21/09/1621 September 2016 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES | 
| 26/01/1626 January 2016 | Annual accounts small company total exemption made up to 31 December 2015 | 
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 | 
| 16/09/1516 September 2015 | Annual return made up to 10 September 2015 with full list of shareholders | 
| 30/04/1530 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DR SUSAN PHILIPPA CRAWFORD / 28/04/2015 | 
| 23/04/1523 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA LINDSEY HARTLEY / 23/04/2015 | 
| 23/04/1523 April 2015 | SECRETARY'S CHANGE OF PARTICULARS / FIONA LINDSEY HARTLEY / 23/04/2015 | 
| 02/02/152 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 | 
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 | 
| 11/09/1411 September 2014 | Annual return made up to 10 September 2014 with full list of shareholders | 
| 17/02/1417 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 | 
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 | 
| 13/09/1313 September 2013 | Annual return made up to 10 September 2013 with full list of shareholders | 
| 06/02/136 February 2013 | Annual accounts small company total exemption made up to 31 December 2012 | 
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 | 
| 12/09/1212 September 2012 | Annual return made up to 10 September 2012 with full list of shareholders | 
| 12/09/1212 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DR SUSAN PHILIPPA CRAWFORD / 11/09/2012 | 
| 12/09/1212 September 2012 | CHANGE PERSON AS DIRECTOR | 
| 12/09/1212 September 2012 | SECRETARY'S CHANGE OF PARTICULARS / FIONA LINDSEY HARTLEY / 11/09/2012 | 
| 30/01/1230 January 2012 | Annual accounts small company total exemption made up to 31 December 2011 | 
| 17/10/1117 October 2011 | Annual return made up to 10 September 2011 with full list of shareholders | 
| 04/02/114 February 2011 | Annual accounts small company total exemption made up to 31 December 2010 | 
| 07/10/107 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA LINDSEY HARTLEY / 11/10/2009 | 
| 07/10/107 October 2010 | Annual return made up to 10 September 2010 with full list of shareholders | 
| 25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 December 2009 | 
| 16/10/0916 October 2009 | Annual return made up to 10 September 2009 with full list of shareholders | 
| 04/03/094 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 | 
| 06/10/086 October 2008 | RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS | 
| 29/02/0829 February 2008 | Annual accounts small company total exemption made up to 31 December 2007 | 
| 29/10/0729 October 2007 | RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS | 
| 17/04/0717 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | 
| 05/10/065 October 2006 | RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS | 
| 05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | 
| 10/10/0510 October 2005 | RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS | 
| 19/04/0519 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | 
| 03/12/043 December 2004 | REGISTERED OFFICE CHANGED ON 03/12/04 FROM: 15 BLENHEIM COURT STANMORE ROAD RICHMOND SURREY TW9 2DA | 
| 01/10/041 October 2004 | RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS | 
| 08/07/048 July 2004 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04 | 
| 23/09/0323 September 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 23/09/0323 September 2003 | NEW DIRECTOR APPOINTED | 
| 23/09/0323 September 2003 | DIRECTOR RESIGNED | 
| 23/09/0323 September 2003 | SECRETARY RESIGNED | 
| 10/09/0310 September 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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