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)
17 Nov 2015 MR01 Registration of charge NI0534400005, created on 16 November 2015
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Aug 2015 MR01 Registration of charge NI0534400003, created on 5 August 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please email northernirelanddeeds@companieshouse.gov.uk
05 Aug 2015 MR01 Registration of charge NI0534400004, created on 5 August 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please email northernirelanddeeds@companieshouse.gov.uk
19 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 5,000
12 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Feb 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Creation of new share 11/09/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 5,000
27 Dec 2013 MEM/ARTS Memorandum and Articles of Association
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Jan 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Jan 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
13 Dec 2011 CH01 Director's details changed for Allan Armstrong on 2 December 2011
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Mar 2011 AP03 Appointment of Pamela Anne Robinson as a secretary
11 Mar 2011 TM02 Termination of appointment of Allan Armstrong as a secretary
20 Jan 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
20 Jan 2011 CH03 Secretary's details changed for Allan Armstrong on 5 January 2011
20 Jan 2011 CH01 Director's details changed for Neill Armstrong on 5 January 2011
20 Jan 2011 CH01 Director's details changed for Allan Armstrong on 5 January 2011
06 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
02 Feb 2010 AR01 Annual return made up to 5 January 2010 with full list of shareholders
30 Sep 2009 AC(NI) 31/12/08 annual accts
26 Jan 2009 371A(NI) 05/01/09 annual return form