Advanced company searchLink opens in new window

HEALTHCIRCLE ADVERTISING LIMITED

Company number 06690361

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)
21 May 2020 MR04 Satisfaction of charge 066903610001 in full
02 Jan 2020 AA Accounts for a small company made up to 31 March 2019
19 Sep 2019 AP01 Appointment of Mr David Snowball as a director on 9 September 2019
19 Sep 2019 AP03 Appointment of Mrs Amanda Vernon as a secretary on 9 September 2019
19 Sep 2019 TM01 Termination of appointment of Jenifer Kirkland as a director on 19 September 2019
19 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with updates
01 Apr 2019 PSC05 Change of details for Fishawack Midco Limited as a person with significant control on 7 August 2018
01 Apr 2019 MR01 Registration of charge 066903610003, created on 18 March 2019
26 Oct 2018 CS01 Confirmation statement made on 5 September 2018 with updates
09 Oct 2018 AD01 Registered office address changed from 100-102 King Street Knutsford Cheshire WA16 6HQ England to 3 Booths Park, Booths Hall Chelford Road Knutsford WA16 8GS on 9 October 2018
02 Oct 2018 AP01 Appointment of Oliver John Dennis as a director on 29 June 2018
02 Oct 2018 AP01 Appointment of Miss Jenifer Kirkland as a director on 29 June 2018
02 Oct 2018 AP01 Appointment of Mr Dominic Thomas Miller as a director on 29 June 2018
02 Oct 2018 TM01 Termination of appointment of Michael Taylor as a director on 29 June 2018
02 Oct 2018 TM01 Termination of appointment of Elizabeth Sara Maclaren as a director on 29 June 2018
02 Oct 2018 TM01 Termination of appointment of David Ingram as a director on 29 June 2018
02 Oct 2018 AD01 Registered office address changed from 444 Linen Hall 162-168 Regent Street London W1B 5TD to 100-102 King Street Knutsford Cheshire WA16 6HQ on 2 October 2018
09 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jul 2018 PSC02 Notification of Fishawack Midco Limited as a person with significant control on 29 June 2018
26 Jul 2018 PSC07 Cessation of Mike Taylor as a person with significant control on 29 June 2018
24 Jul 2018 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
12 Jul 2018 SH01 Statement of capital following an allotment of shares on 28 June 2018
  • GBP 988
05 Jul 2018 MR01 Registration of charge 066903610002, created on 29 June 2018
04 Jul 2018 MR01 Registration of charge 066903610001, created on 29 June 2018
25 May 2018 AA Total exemption full accounts made up to 31 December 2017