Advanced company searchLink opens in new window

CIGA HEALTHCARE (HOLDINGS) LIMITED

Company number NI611437

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Mar 2024 AD01 Registered office address changed from C/O Hill Vellacott Chamber of Commerce House 22 Great Victoria Street Belfast BT2 7BA to 22 C/O Hill Vellacott 22 Great Victoria Street Belfast BT2 7BA on 25 March 2024
19 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
23 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
28 Feb 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
30 Nov 2022 AA Unaudited abridged accounts made up to 28 February 2022
28 Feb 2022 CS01 Confirmation statement made on 28 February 2022 with updates
07 Feb 2022 PSC07 Cessation of Toby Oliver James Baxendale as a person with significant control on 30 November 2021
07 Feb 2022 PSC05 Change of details for Ciga Healthcare Limited as a person with significant control on 30 November 2021
26 Nov 2021 AA Unaudited abridged accounts made up to 28 February 2021
24 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
26 Feb 2021 AA Unaudited abridged accounts made up to 28 February 2020
06 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
29 Nov 2019 AA Unaudited abridged accounts made up to 28 February 2019
22 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
30 Nov 2018 AA Unaudited abridged accounts made up to 28 February 2018
05 Jul 2018 AP03 Appointment of Mr George William Irwin Armstrong as a secretary on 2 July 2018
15 Jun 2018 CH01 Director's details changed for Mr Allan Armstrong on 14 June 2018
05 Apr 2018 TM02 Termination of appointment of Pamela Robinson as a secretary on 30 March 2018
06 Mar 2018 PSC04 Change of details for Mr Toby Oliver James Baxendale as a person with significant control on 6 April 2016
06 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
04 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
28 Feb 2017 CS01 Confirmation statement made on 28 February 2017 with updates
27 Jan 2017 CH01 Director's details changed for Mr Allan Armstrong on 16 January 2017
06 Dec 2016 AA Total exemption small company accounts made up to 28 February 2016
01 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100