FISHAWACK MEDICAL COMMUNICATIONS LIMITED

3 Booths Park 3 Booths Park, Knutsford, WA16 8GS, Cheshire, England
StatusACTIVE
Company No.08279590
CategoryPrivate Limited Company
Incorporated02 Nov 2012
Age11 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

FISHAWACK MEDICAL COMMUNICATIONS LIMITED is an active private limited company with number 08279590. It was incorporated 11 years, 7 months, 16 days ago, on 02 November 2012. The company address is 3 Booths Park 3 Booths Park, Knutsford, WA16 8GS, Cheshire, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 24 Apr 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 24 Apr 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-22

Officer name: Mr John Richard Gransee

Documents

View document PDF

Legacy

Date: 28 Nov 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 11 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2023

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-09

Officer name: Brendan Ferretti

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 May 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 05 May 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 29 Mar 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 29 Mar 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Auditors resignation company

Date: 16 Mar 2023

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brendan Ferretti

Appointment date: 2022-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Snowball

Termination date: 2022-04-19

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2021

Action Date: 02 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-02

Officer name: Mr Jonathan Koch

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2021

Action Date: 16 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver John Dennis

Termination date: 2021-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2021

Action Date: 16 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-16

Officer name: Dominic Thomas Miller

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Dec 2020

Action Date: 24 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082795900013

Charge creation date: 2020-11-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Nov 2020

Action Date: 24 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082795900012

Charge creation date: 2020-11-24

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2020

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082795900009

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082795900007

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082795900011

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082795900006

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082795900010

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082795900008

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082795900005

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082795900004

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Davies

Termination date: 2020-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Snowball

Appointment date: 2019-09-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Amanda Vernon

Appointment date: 2019-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-09

Officer name: Jenifer Kirkland

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-09-09

Officer name: Jenifer Kirkland

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Apr 2019

Action Date: 18 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-18

Charge number: 082795900011

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2019

Action Date: 12 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-10-12

Psc name: Aghoco 1476 Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Apr 2019

Action Date: 18 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-18

Charge number: 082795900010

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-01

Officer name: Mrs Gail Louise Flockhart

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Rachel Davies

Change date: 2018-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Address

Type: AD01

Old address: 100-102 King Street Knutsford Cheshire WA16 6HQ

New address: 3 Booths Park Booths Hall Knutsford Cheshire WA16 8GS

Change date: 2018-08-28

Documents

View document PDF

Resolution

Date: 07 Aug 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 07 Aug 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jun 2018

Action Date: 31 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-31

Charge number: 082795900009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jun 2018

Action Date: 31 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-31

Charge number: 082795900008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jun 2018

Action Date: 31 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-31

Charge number: 082795900007

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2018

Action Date: 29 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Aghoco 1476 Limited

Notification date: 2017-01-29

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2018

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2018

Action Date: 29 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-01-29

Psc name: Growth Capital Partners Llp

Documents

View document PDF

Accounts with accounts type group

Date: 13 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-12

Officer name: Miss Jenifer Kirkland

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Aug 2017

Action Date: 03 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-03

Charge number: 082795900006

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-06-19

Officer name: Jenifer Kirkland

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barry Patrick O'loughlin

Termination date: 2017-06-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082795900003

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Resolution

Date: 16 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Feb 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 11 Feb 2017

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2017

Action Date: 21 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Martin Handley

Termination date: 2017-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2017

Action Date: 21 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Garrett John Curran

Termination date: 2017-01-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jan 2017

Action Date: 21 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082795900005

Charge creation date: 2017-01-21

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jan 2017

Action Date: 21 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082795900004

Charge creation date: 2017-01-21

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Barry Patrick O'loughlin

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 27 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 May 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Barry Patrick O'loughlin

Appointment date: 2016-03-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 May 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-23

Officer name: Rebecca Anne Green

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 02 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-02

Documents

View document PDF

Accounts with accounts type group

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2014

Action Date: 28 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-28

Capital : 436,040 GBP

Documents

View document PDF

Resolution

Date: 12 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 07 Nov 2014

Action Date: 02 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-02

Documents

View document PDF

Mortgage create with deed with charge number

Date: 23 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082795900003

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Garrett John Curran

Documents

View document PDF

Termination director company with name

Date: 21 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Jobson

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Martin Handley

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 02 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-02

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2013

Action Date: 20 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Jobson

Change date: 2013-11-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2014-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Rebecca Anne Green

Documents

View document PDF

Certificate change of name company

Date: 11 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fishawack holdco LIMITED\certificate issued on 11/06/13

Documents

View document PDF

Change of name notice

Date: 11 Jun 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2013

Action Date: 24 May 2013

Category: Capital

Type: SH01

Date: 2013-05-24

Capital : 40,734.00 GBP

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Jobson

Documents

View document PDF

Capital name of class of shares

Date: 12 Apr 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 12 Apr 2013

Action Date: 28 Mar 2013

Category: Capital

Type: SH02

Date: 2013-03-28

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2013

Action Date: 28 Mar 2013

Category: Capital

Type: SH01

Capital : 40,034 GBP

Date: 2013-03-28

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Rachel Davies

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gail Flockhart

Documents

View document PDF


Some Companies

ANDREW LEE RAIL SERVICES LTD

BEIGHTON BUSINESS CENTRE 52A HIGH STREET,SHEFFIELD,S20 1ED

Number:09767285
Status:ACTIVE
Category:Private Limited Company

CRYPTOFLUX LIMITED

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SC591799
Status:ACTIVE
Category:Private Limited Company

DAVID SMITH NEUROLOGY LIMITED

NETHERLEIGH HOUSE,CHESTER,CH4 7EW

Number:08050142
Status:ACTIVE
Category:Private Limited Company

DIGGER STREETWEAR LIMITED

UNIT 5 RICHMOND PLACE CENTRAL AVENUE,IVYBRIDGE,PL21 9RL

Number:06460369
Status:ACTIVE
Category:Private Limited Company

RICHMOND MEMORIALS LIMITED

11 WILLOW LANE,KETTERING,NN14 1DT

Number:06558089
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROBYN KNIBB LIMITED

KANO MEAD LANE,TENBY,SA70 7TB

Number:10776106
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