HEALTHSPARK COMMUNICATIONS LTD

Company Documents

DateDescription
25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

17/10/1917 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/01/1918 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

28/12/1828 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

13/07/1713 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS JAUNITA RAI / 12/07/2017

View Document

13/07/1713 July 2017 PSC'S CHANGE OF PARTICULARS / MISS JAUNITA RAI / 12/07/2017

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS JAUNITA RAI / 12/07/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

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

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/12/153 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

08/10/158 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS JAUNITA RAI / 01/02/2015

View Document

25/03/1525 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS JAUNITA RAI / 25/03/2015

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 7 ST. JOHNS ROAD HARROW MIDDLESEX HA1 2EY

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR BALDEESH RAI

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS JAUNITA RAI / 11/11/2013

View Document

06/01/146 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS JAUNITA RAI / 11/11/2013

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM 63 HOLMSTALL AVENUE EDGWARE MIDDLESEX HA8 5JQ ENGLAND

View Document

26/04/1326 April 2013 25/02/13 STATEMENT OF CAPITAL GBP 200

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED MRS BALDEESH KAUR RAI

View Document

18/03/1318 March 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM OCKWELLS HOME FARM OCKWELLS ROAD MAIDENHEAD BERKSHIRE SL6 3AB ENGLAND

View Document

25/02/1325 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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