Advanced company searchLink opens in new window

CIGA HEALTHCARE LIMITED

Company number NI053440

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)
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
  • GBP 7,085
04 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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