EASTGATE COMPLEMENTARY THERAPIES CENTRE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-05-12 with updates |
25/04/2525 April 2025 | Unaudited abridged accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
12/08/2412 August 2024 | Change of details for Mr Liam Mulvany as a person with significant control on 2024-08-12 |
12/08/2412 August 2024 | Registered office address changed from 10 the Triangle Nottingham Nottinghamshire NG2 1AE England to 1 Crow Hill Drive Mansfield Nottinghamshire NG19 7AE on 2024-08-12 |
12/08/2412 August 2024 | Director's details changed for Mr Liam Mulvany on 2024-08-12 |
12/08/2412 August 2024 | Director's details changed for Mr Ilan Shahor on 2024-08-12 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-12 with updates |
13/01/2413 January 2024 | Compulsory strike-off action has been discontinued |
13/01/2413 January 2024 | Compulsory strike-off action has been discontinued |
10/01/2410 January 2024 | Unaudited abridged accounts made up to 2022-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
04/10/234 October 2023 | Compulsory strike-off action has been discontinued |
04/10/234 October 2023 | Compulsory strike-off action has been discontinued |
03/10/233 October 2023 | Director's details changed for Mr Ilan Shahor on 2023-05-12 |
03/10/233 October 2023 | Confirmation statement made on 2023-05-12 with updates |
03/10/233 October 2023 | Registered office address changed from 12 the Crescent Stanley Common Ilkeston DE7 6GH England to 10 the Triangle Nottingham Nottinghamshire NG2 1AE on 2023-10-03 |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
16/06/2116 June 2021 | Director's details changed for Mr Liam Mulvany on 2021-04-01 |
16/06/2116 June 2021 | Confirmation statement made on 2021-05-12 with updates |
16/06/2116 June 2021 | Change of details for Mr Liam Mulvany as a person with significant control on 2021-04-01 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/12/2014 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/08/1913 August 2019 | 31/12/18 UNAUDITED ABRIDGED |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES |
29/05/1829 May 2018 | PSC'S CHANGE OF PARTICULARS / MR LIAM MULVANY / 29/05/2018 |
31/03/1831 March 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/06/1722 June 2017 | 31/12/16 UNAUDITED ABRIDGED |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
17/05/1617 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
02/07/152 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/05/1527 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
02/06/142 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
19/05/1419 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
21/05/1321 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
21/05/1321 May 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
31/05/1231 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
25/04/1225 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
26/05/1126 May 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
28/04/1128 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
14/06/1014 June 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LIAM MULVANY / 12/05/2010 |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ILAN SHAHOR / 12/05/2010 |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/06/096 June 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
10/09/0810 September 2008 | RETURN MADE UP TO 12/05/08; NO CHANGE OF MEMBERS |
05/03/085 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
07/11/077 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
03/07/073 July 2007 | RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS |
31/05/0731 May 2007 | NEW SECRETARY APPOINTED |
26/09/0626 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
16/06/0616 June 2006 | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS |
18/10/0518 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
06/07/056 July 2005 | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS |
18/04/0518 April 2005 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04 |
12/05/0412 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company