TWENTY FIRST CENTURY HEALTHCARE CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Final Gazette dissolved via voluntary strike-off |
12/08/2512 August 2025 New | Final Gazette dissolved via voluntary strike-off |
27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
16/05/2516 May 2025 | Application to strike the company off the register |
01/10/241 October 2024 | Micro company accounts made up to 2024-03-31 |
28/05/2428 May 2024 | Appointment of Mrs Firoza Culligan as a director on 2024-01-23 |
28/05/2428 May 2024 | Termination of appointment of Jeffrey Taylor as a director on 2024-01-23 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-26 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/05/2327 May 2023 | Confirmation statement made on 2023-05-26 with no updates |
12/05/2312 May 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/10/2221 October 2022 | Micro company accounts made up to 2022-03-31 |
30/06/2130 June 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
14/05/2014 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/01/2010 January 2020 | DIRECTOR APPOINTED MRS FIROZA CULLIGAN |
07/11/197 November 2019 | APPOINTMENT TERMINATED, SECRETARY JEFFREY TAYLOR |
07/11/197 November 2019 | APPOINTMENT TERMINATED, DIRECTOR FIROZA CULLIGAN |
07/11/197 November 2019 | SECRETARY APPOINTED MRS FIROZA CULLIGAN |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES |
30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/06/184 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
28/05/1828 May 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
27/04/1727 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/05/1629 May 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
02/05/162 May 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/12/1516 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
05/06/155 June 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/12/1417 December 2014 | APPOINTMENT TERMINATED, DIRECTOR HARRY WATKINS |
17/12/1417 December 2014 | DIRECTOR APPOINTED MRS FIROZA CULLIGAN |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/05/1429 May 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/05/1329 May 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/05/1228 May 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/11/119 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/05/1126 May 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
31/05/1031 May 2010 | Annual return made up to 26 May 2010 with full list of shareholders |
31/05/1031 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HARRY KEITH WATKINS / 23/05/2010 |
12/01/1012 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
06/11/096 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / JEFFREY TAYLOR / 06/11/2009 |
06/11/096 November 2009 | REGISTERED OFFICE CHANGED ON 06/11/2009 FROM 25 TOKIO ROAD IPSWICH SUFFOLK IP4 5BD |
06/11/096 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY TAYLOR / 06/11/2009 |
28/05/0928 May 2009 | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS |
18/05/0918 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HARRY WATKINS / 01/05/2009 |
16/09/0816 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
26/05/0826 May 2008 | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS |
31/12/0731 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
02/08/072 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/06/071 June 2007 | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS |
17/07/0617 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/06/065 June 2006 | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS |
07/10/057 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
08/06/058 June 2005 | RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS |
04/01/054 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
25/06/0425 June 2004 | RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS |
18/02/0418 February 2004 | REGISTERED OFFICE CHANGED ON 18/02/04 FROM: 157 HENLEY ROAD IPSWICH SUFFOLK IP1 4NU |
26/01/0426 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
12/06/0312 June 2003 | RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS |
01/07/021 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
13/06/0213 June 2002 | RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS |
15/08/0115 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
14/06/0114 June 2001 | RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS |
23/03/0123 March 2001 | ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01 |
21/12/0021 December 2000 | DIRECTOR RESIGNED |
21/12/0021 December 2000 | NEW DIRECTOR APPOINTED |
26/05/0026 May 2000 | 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