TWENTY FIRST CENTURY HEALTHCARE CONSULTING LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

16/05/2516 May 2025 Application to strike the company off the register

View Document

01/10/241 October 2024 Micro company accounts made up to 2024-03-31

View Document

28/05/2428 May 2024 Appointment of Mrs Firoza Culligan as a director on 2024-01-23

View Document

28/05/2428 May 2024 Termination of appointment of Jeffrey Taylor as a director on 2024-01-23

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-26 with updates

View Document

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

View Accounts

27/05/2327 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

12/05/2312 May 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

21/10/2221 October 2022 Micro company accounts made up to 2022-03-31

View Document

30/06/2130 June 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

14/05/2014 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

10/01/2010 January 2020 DIRECTOR APPOINTED MRS FIROZA CULLIGAN

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, SECRETARY JEFFREY TAYLOR

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR FIROZA CULLIGAN

View Document

07/11/197 November 2019 SECRETARY APPOINTED MRS FIROZA CULLIGAN

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

04/06/184 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

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

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

27/04/1727 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

29/05/1629 May 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

02/05/162 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

16/12/1516 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

05/06/155 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR HARRY WATKINS

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MRS FIROZA CULLIGAN

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/05/1429 May 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/05/1329 May 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/05/1228 May 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/05/1126 May 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/05/1031 May 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRY KEITH WATKINS / 23/05/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/11/096 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JEFFREY TAYLOR / 06/11/2009

View Document

06/11/096 November 2009 REGISTERED OFFICE CHANGED ON 06/11/2009 FROM 25 TOKIO ROAD IPSWICH SUFFOLK IP4 5BD

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY TAYLOR / 06/11/2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / HARRY WATKINS / 01/05/2009

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/05/0826 May 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 REGISTERED OFFICE CHANGED ON 18/02/04 FROM: 157 HENLEY ROAD IPSWICH SUFFOLK IP1 4NU

View Document

26/01/0426 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 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