FOUR HEALTH COMMUNICATIONS LIMITED

The Hickman Building The Hickman Building, London, E1 1FX, England
StatusACTIVE
Company No.03753460
CategoryPrivate Limited Company
Incorporated16 Apr 1999
Age25 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

FOUR HEALTH COMMUNICATIONS LIMITED is an active private limited company with number 03753460. It was incorporated 25 years, 1 month, 17 days ago, on 16 April 1999. The company address is The Hickman Building The Hickman Building, London, E1 1FX, England.



Company Fillings

Confirmation statement with updates

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-16

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2023

Action Date: 20 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Four Communications Group Limited

Change date: 2023-04-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2023

Action Date: 16 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 16 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Address

Type: AD01

Old address: 20 st Thomas Street London SE1 9BF

Change date: 2021-03-22

New address: The Hickman Building 2 Whitechapel Road London E1 1FX

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Accounts with accounts type small

Date: 30 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Mortgage charge part release with charge number

Date: 04 May 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 037534600004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Nov 2016

Action Date: 24 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-24

Charge number: 037534600004

Documents

View document PDF

Resolution

Date: 07 Jul 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jun 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-06-13

Officer name: Einir Williams

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Jack

Appointment date: 2016-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-13

Officer name: Ms Einir Williams

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-13

Officer name: Raymond Eglington

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nan Williams

Appointment date: 2016-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-13

Officer name: Alexa Elizabeth Forbes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-27

New address: 20 st Thomas Street London SE1 9BF

Old address: 1.09 Harbour Yard Chelsea Harbour London SW10 0XD

Documents

View document PDF

Statement of companys objects

Date: 27 Jun 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 27 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Aug 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joella Webber

Termination date: 2015-07-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2014

Action Date: 16 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Joella Webber

Documents

View document PDF

Termination secretary company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anna Gibbins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2013

Action Date: 16 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2012

Action Date: 16 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-16

Documents

View document PDF

Legacy

Date: 06 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2011

Action Date: 16 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Aug 2010

Action Date: 04 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-04

Old address: 53 Cavendish Road London SW12 0BL

Documents

View document PDF

Resolution

Date: 19 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 09 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2010

Action Date: 16 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-16

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 16 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-16

Officer name: Alexa Elizabeth Forbes

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Anna Gibbins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary pamela bourne

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Capital

Type: 169

Description: £ ic 100/50 24/07/07 £ sr 50@1=50

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 28 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/04/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/04/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Capital

Type: 122

Description: Recon 28/11/03

Documents

View document PDF

Resolution

Date: 23 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 29 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/04/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 24 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2000

Category: Address

Type: 287

Description: Registered office changed on 29/09/00 from: 53 cavendish road london SW12 0BL

Documents

View document PDF

Legacy

Date: 27 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/04/00; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 2000

Category: Address

Type: 287

Description: Registered office changed on 21/03/00 from: webbs warehouse 56A webbs road london SW11 6SF

Documents

View document PDF

Legacy

Date: 04 Aug 1999

Category: Capital

Type: 88(2)

Description: Ad 16/04/99--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 04 Aug 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/00 to 31/12/99

Documents

View document PDF

Resolution

Date: 22 Apr 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Apr 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Apr 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Apr 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 16 Apr 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHES CORNER MANAGEMENT LIMITED

DICKENS HOUSE,WITHAM,CM8 1BJ

Number:08699397
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DELTA BUILDING SOLUTIONS LTD

UNIT 7 HURWORTH ROAD,COUNTY DURHAM,DL5 6UD

Number:05332544
Status:ACTIVE
Category:Private Limited Company

J N R PLUMBING & HEATING LIMITED

192 HAYDONS ROAD,LONDON,SW19 8TR

Number:05831324
Status:ACTIVE
Category:Private Limited Company

J N UMBRELLA LIMITED

14 CLAYPOLE ROAD,LONDON,E15 2RJ

Number:10689956
Status:ACTIVE
Category:Private Limited Company

JOHN BARRY SMITH LIMITED

STERLING HOUSE,CHESHIRE, WARRINGTON,WA1 1GG

Number:11615678
Status:ACTIVE
Category:Private Limited Company

SPLITZ (UK) LIMITED

17 FELL CRESCENT,WEST YORKSHIRE,BD22 6LE

Number:03720957
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source