- Company Overview for CIGA HEALTHCARE LIMITED (NI053440)
- Filing history for CIGA HEALTHCARE LIMITED (NI053440)
- People for CIGA HEALTHCARE LIMITED (NI053440)
- Charges for CIGA HEALTHCARE LIMITED (NI053440)
- More for CIGA HEALTHCARE LIMITED (NI053440)
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) |
---|---|---|---|
19 Dec 2024 | AA01 | Previous accounting period shortened from 31 December 2023 to 30 December 2023 | |
09 Oct 2024 | CS01 | Confirmation statement made on 9 October 2024 with updates | |
27 Sep 2024 | AD01 | Registered office address changed from 22 C/O Hill Vellacott 22 Great Victoria Street Belfast BT2 7BA Northern Ireland to C/O Hill Vellacott 22 Great Victoria Street Belfast BT2 7BA on 27 September 2024 | |
26 Mar 2024 | MR01 | Registration of charge NI0534400006, created on 11 March 2024 | |
25 Mar 2024 | AD01 | Registered office address changed from C/O Hill Vellacott Chambre of Commerce House 22 Great Victoria Street Belfast BT2 7BA to 22 C/O Hill Vellacott 22 Great Victoria Street Belfast BT2 7BA on 25 March 2024 | |
25 Mar 2024 | TM01 | Termination of appointment of Michael Hamilton Irvine as a director on 3 January 2024 | |
05 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with no updates | |
03 Jan 2024 | AP01 | Appointment of Mr Andrew Joseph Roden as a director on 3 January 2024 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Aug 2023 | TM02 | Termination of appointment of Ryan Elwood as a secretary on 4 August 2023 | |
05 Jan 2023 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
05 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with no updates | |
12 Dec 2022 | PSC04 | Change of details for George William Irwin Armstrong as a person with significant control on 12 December 2022 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Mar 2022 | AP01 | Appointment of James Kingsley Allen Baxendale as a director on 25 October 2021 | |
23 Mar 2022 | TM01 | Termination of appointment of Toby Oliver James Baxendale as a director on 25 October 2021 | |
12 Jan 2022 | CS01 | Confirmation statement made on 5 January 2022 with updates | |
09 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 24 September 2021
|
|
04 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2021 | MA | Memorandum and Articles of Association | |
03 Nov 2021 | AP01 | Appointment of Mr Toby Oliver James Baxendale as a director on 24 September 2021 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Sep 2021 | AP03 | Appointment of Ryan Elwood as a secretary on 15 February 2019 | |
28 Jan 2021 | CS01 | Confirmation statement made on 5 January 2021 with no updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 |