LONDON CENTRE OF COMPLEMENTARY HEALTHCARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

20/02/2520 February 2025 Micro company accounts made up to 2024-06-30

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/02/2417 February 2024 Micro company accounts made up to 2023-06-30

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/01/236 January 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

04/05/214 May 2021 REGISTERED OFFICE CHANGED ON 04/05/2021 FROM 25/26 IVOR PLACE LONDON NW1 6HR ENGLAND

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 10 GREYCOAT PLACE LONDON SW1P 1SB

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

28/07/1828 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

10/03/1810 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/11/1521 November 2015 DISS40 (DISS40(SOAD))

View Document

19/11/1519 November 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

27/10/1527 October 2015 FIRST GAZETTE

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/11/1422 November 2014 DISS40 (DISS40(SOAD))

View Document

21/11/1421 November 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

28/10/1428 October 2014 FIRST GAZETTE

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/07/134 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / LYNN JAYNE MEALEY / 04/07/2013

View Document

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM 10 GREYCOAT PLACE LONDON SW1P 1SB ENGLAND

View Document

04/07/134 July 2013 SECRETARY'S CHANGE OF PARTICULARS / LYNN JAYNE MEALEY / 04/07/2013

View Document

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM SUITE 5 BLANDEL BRIDGE HOUSE 56 SLOANE SQUARE LONDON SW1W 8AX

View Document

04/07/134 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/07/1224 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/07/1127 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/09/106 September 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 GBP NC 1000/10000 01/07/08

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL MEALEY

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/07/0811 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/07/079 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/07/0511 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

16/11/0216 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0213 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0210 August 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

23/06/0123 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0115 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0115 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/019 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0123 March 2001 COMPANY NAME CHANGED M & L CONSULTANTS LIMITED CERTIFICATE ISSUED ON 23/03/01

View Document

19/07/0019 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 REGISTERED OFFICE CHANGED ON 07/10/99 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 SECRETARY RESIGNED

View Document

23/09/9923 September 1999 COMPANY NAME CHANGED DEALREALM LIMITED CERTIFICATE ISSUED ON 24/09/99

View Document

30/06/9930 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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