JUST HEALTH COMMUNICATIONS LTD

05678111
HAVAS HOUSE HERMITAGE COURT HERMITAGE LANE MAIDSTONE ME16 9NT

Documents

Documents
Date Category Description Pages
05 Sep 2024 officers Termination of appointment of director (Elizabeth Vivienne Egan) 1 Buy now
31 Oct 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2023 resolution Resolution 2 Buy now
22 Aug 2023 incorporation Memorandum Articles 26 Buy now
22 Aug 2023 resolution Resolution 1 Buy now
22 Aug 2023 capital Notice of name or other designation of class of shares 2 Buy now
21 Aug 2023 capital Notice of particulars of variation of rights attached to shares 2 Buy now
10 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2023 accounts Annual Accounts 24 Buy now
20 Apr 2023 officers Appointment of director (Mrs Stephanie Anne-Claire Bunten) 2 Buy now
19 Apr 2023 officers Appointment of director (Mr Scott Alan Clark) 2 Buy now
24 Mar 2023 officers Appointment of director (Mr Ian Edward Moffatt) 2 Buy now
24 Mar 2023 officers Appointment of director (Ms Elizabeth Vivienne Egan) 2 Buy now
06 Feb 2023 officers Termination of appointment of director (Jennie Talman) 1 Buy now
12 Sep 2022 accounts Annual Accounts 20 Buy now
12 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Apr 2021 accounts Annual Accounts 25 Buy now
19 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2020 officers Termination of appointment of secretary (Allan John Ross) 1 Buy now
05 Oct 2020 officers Termination of appointment of director (Allan John Ross) 1 Buy now
23 Sep 2020 officers Appointment of director (Mr Allan John Ross) 2 Buy now
23 Sep 2020 officers Appointment of secretary (Mrs Anna Louise Liberty Mcarthur) 2 Buy now
10 Sep 2020 officers Termination of appointment of director (Paul Francis Woodhouse) 1 Buy now
09 Mar 2020 accounts Annual Accounts 24 Buy now
17 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2019 accounts Annual Accounts 24 Buy now
17 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2018 accounts Annual Accounts 23 Buy now
23 Jan 2018 officers Termination of appointment of director (Emma Crozier) 1 Buy now
17 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 May 2017 accounts Annual Accounts 24 Buy now
16 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Aug 2016 accounts Annual Accounts 22 Buy now
22 Jan 2016 annual-return Annual Return 7 Buy now
22 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jul 2015 resolution Resolution 31 Buy now
13 Jul 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
13 Jul 2015 capital Return of Allotment of shares 4 Buy now
07 Jul 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
07 Jul 2015 change-of-constitution Statement Of Companys Objects 2 Buy now
02 Jul 2015 officers Appointment of director (Donna Murphy) 2 Buy now
01 Jul 2015 officers Appointment of secretary (Allan John Ross) 2 Buy now
01 Jul 2015 officers Appointment of director (Mr Nicholas Charles Orme) 2 Buy now
01 Jul 2015 officers Appointment of director (Mr Paul Francis Woodhouse) 2 Buy now
01 Jul 2015 officers Termination of appointment of secretary (Emma Crozier) 1 Buy now
01 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2015 resolution Resolution 3 Buy now
25 Jun 2015 accounts Annual Accounts 6 Buy now
03 Feb 2015 annual-return Annual Return 5 Buy now
06 Aug 2014 accounts Annual Accounts 6 Buy now
12 May 2014 capital Notice of name or other designation of class of shares 2 Buy now
12 May 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
12 May 2014 capital Return of Allotment of shares 4 Buy now
12 May 2014 resolution Resolution 31 Buy now
07 Feb 2014 annual-return Annual Return 4 Buy now
02 Oct 2013 accounts Annual Accounts 6 Buy now
31 May 2013 change-of-name Certificate Change Of Name Company 3 Buy now
30 Jan 2013 annual-return Annual Return 4 Buy now
10 Aug 2012 accounts Annual Accounts 6 Buy now
02 Feb 2012 annual-return Annual Return 3 Buy now
26 Sep 2011 accounts Annual Accounts 4 Buy now
08 Mar 2011 annual-return Annual Return 3 Buy now
08 Mar 2011 officers Change of particulars for director (Ms Emma Crozier) 2 Buy now
08 Mar 2011 officers Change of particulars for director (Ms Jennie Talman) 2 Buy now
08 Mar 2011 officers Change of particulars for secretary (Ms Emma Crozier) 1 Buy now
28 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Jul 2010 accounts Annual Accounts 5 Buy now
16 Feb 2010 annual-return Annual Return 5 Buy now
16 Feb 2010 officers Change of particulars for director (Jennie Talman) 2 Buy now
09 Jun 2009 accounts Annual Accounts 6 Buy now
16 Feb 2009 annual-return Return made up to 17/01/09; full list of members 4 Buy now
16 Feb 2009 officers Director and secretary's change of particulars / emma crozier / 31/12/2008 2 Buy now
01 Jul 2008 accounts Annual Accounts 6 Buy now
29 Jan 2008 annual-return Return made up to 17/01/08; full list of members 2 Buy now
23 May 2007 accounts Annual Accounts 5 Buy now
30 Apr 2007 address Registered office changed on 30/04/07 from: 151 sellincourt road, london, SW17 9RZ 1 Buy now
15 Feb 2007 annual-return Return made up to 17/01/07; full list of members 2 Buy now
17 May 2006 accounts Accounting reference date shortened from 31/01/07 to 31/12/06 1 Buy now
17 Jan 2006 incorporation Incorporation Company 17 Buy now