Advanced company searchLink opens in new window

THE HEALTHCARE MESSAGING GROUP LIMITED

Company number 07026362

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)
09 May 2024 RP04CS01 Second filing of Confirmation Statement dated 13 September 2016
26 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
20 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
26 May 2023 AA Total exemption full accounts made up to 31 December 2022
16 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
05 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
29 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
16 Oct 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
01 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
28 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
16 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
22 Oct 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
13 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
05 Oct 2017 CS01 Confirmation statement made on 13 September 2017 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
08 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
13 Sep 2016 CS01 13/09/16 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 09/05/2024.
23 May 2016 CH01 Director's details changed for Mr James Ashley Frost on 23 May 2016
13 May 2016 AD01 Registered office address changed from 114 West Heath Road London NW3 7CX to Lower Ground Floor 375 Regents Park Road London N3 1DE on 13 May 2016
02 Nov 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Sep 2015 CH01 Director's details changed for Mr James Ashley Frost on 8 August 2015
14 May 2015 CH01 Director's details changed for Mr James Ashley Frost on 20 April 2015