T C HEALTHCARE (UK) PRIVATE LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Accounts for a small company made up to 2024-03-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/12/237 December 2023 Accounts for a small company made up to 2023-03-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/226 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Accounts for a small company made up to 2021-03-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

15/06/2115 June 2021 Director's details changed for Mr Will Pugh on 2021-06-08

View Document

14/06/2114 June 2021 Appointment of Mr Will Pugh as a director on 2021-06-08

View Document

14/06/2114 June 2021 Termination of appointment of Akhil Vijay Tayal as a director on 2021-05-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

20/06/2020 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/11/1919 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/09/1826 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/11/1723 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/12/165 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/06/1622 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/10/1528 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/07/159 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

06/06/156 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/06/156 June 2015 COMPANY NAME CHANGED MODERATE SERVICES (UK) PRIVATE LTD CERTIFICATE ISSUED ON 06/06/15

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR AKHIL VIJAY TAYAL

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR AMBER JAITELY

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/07/141 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

04/11/134 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/08/133 August 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

07/01/137 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAGAN NATH KHURANA / 04/07/2012

View Document

01/08/121 August 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR AMBER JAITELY / 04/07/2012

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD

View Document

25/01/1225 January 2012 Registered office address changed from , Devonshire House 60 Goswell Road, London, EC1M 7AD on 2012-01-25

View Document

10/01/1210 January 2012 19/07/11 STATEMENT OF CAPITAL GBP 22500

View Document

10/01/1210 January 2012 CURREXT FROM 30/11/2011 TO 31/03/2012 OVERSEAS COMPANY

View Document

07/07/117 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

21/03/1121 March 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

10/09/1010 September 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

12/02/1012 February 2010 CURREXT FROM 30/06/2010 TO 30/11/2010

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED JAGAN NATH KHURANA

View Document

19/06/0919 June 2009 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