Advanced company searchLink opens in new window

HEALTHCARE 21 COMMUNICATIONS LIMITED

Company number 02841051

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 May 2024 LIQ13 Return of final meeting in a members' voluntary winding up
15 Sep 2023 LIQ01 Declaration of solvency
02 Sep 2023 AD02 Register inspection address has been changed to Jubilee House Third Avenue Globe Park Marlow SL7 1EY
31 Aug 2023 AD01 Registered office address changed from Jubilee House Third Avenue Globe Park Marlow SL7 1EY England to 30 Finsbury Square London EC2A 1AG on 31 August 2023
31 Aug 2023 600 Appointment of a voluntary liquidator
31 Aug 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-08-15
05 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
20 Sep 2022 AA Accounts for a small company made up to 31 December 2021
09 Aug 2022 AP01 Appointment of Mr Gabriel Charles Plumer as a director on 28 July 2022
07 Jun 2022 TM01 Termination of appointment of Toby Matthew Skelton as a director on 27 May 2022
03 May 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
14 Apr 2022 TM01 Termination of appointment of Clifford Wyatt as a director on 14 April 2022
11 Oct 2021 AA Accounts for a small company made up to 31 December 2020
03 Jul 2021 MR04 Satisfaction of charge 028410510003 in full
04 Jun 2021 MR01 Registration of charge 028410510004, created on 28 May 2021
07 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
30 Mar 2021 AD01 Registered office address changed from Burleighfield House London Road Loudwater High Wycombe HP10 9RF England to Jubilee House Third Avenue Globe Park Marlow SL7 1EY on 30 March 2021
08 Jan 2021 AA Accounts for a small company made up to 31 December 2019
05 May 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
05 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 May 2020 MA Memorandum and Articles of Association
29 Apr 2020 AP01 Appointment of Mr Toby Matthew Skelton as a director on 22 April 2020
29 Apr 2020 MR01 Registration of charge 028410510003, created on 22 April 2020
12 Sep 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
12 Sep 2019 AP01 Appointment of Mr Dennis Simon O'brien as a director on 5 September 2019