A TO Z MEDICAL INSTRUMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/11/247 November 2024 Micro company accounts made up to 2024-02-28

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

17/11/2317 November 2023 Micro company accounts made up to 2023-02-28

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/11/2214 November 2022 Micro company accounts made up to 2022-02-28

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/11/2124 November 2021 Micro company accounts made up to 2021-02-28

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

01/10/201 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 068208630001

View Document

24/09/2024 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARIF IBRAHIMBHAI SHAIKH

View Document

24/09/2024 September 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/09/2020

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

09/11/189 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

22/11/1722 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/08/1517 August 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/02/1517 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/02/1421 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/02/1319 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

24/02/1224 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MAHMUDA SHAIKH / 05/01/2012

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ARIF SHAIKH / 05/01/2012

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM LEIGHTON VILLA 50A HALIFAX ROAD BATLEY WEST YORKSHIRE WF17 7BH

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR ARIF SHAIKH / 16/02/2011

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MAHMUDA SHAIKH / 16/02/2011

View Document

16/02/1116 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

03/11/103 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

26/03/1026 March 2010 SAIL ADDRESS CREATED

View Document

26/03/1026 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAHMUDA SHAIKH / 19/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ARIF SHAIKH / 19/03/2010

View Document

23/03/1023 March 2010 12/03/09 STATEMENT OF CAPITAL GBP 1

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED MAHMUDA SHAIKH

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED DR ARIF SHAIKH

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

16/02/0916 February 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