FIGTREE HEALTHCARE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/07/2522 July 2025 | Change of details for Mr Zeashan Iqbal as a person with significant control on 2025-07-22 |
| 22/07/2522 July 2025 | Registered office address changed from 51 Brantingham Road Whalley Range Manchester M16 8PP England to 17 Queens Avenue Widnes WA8 8HR on 2025-07-22 |
| 22/07/2522 July 2025 | Secretary's details changed for Mr Zeashan Iqbal on 2025-07-22 |
| 22/07/2522 July 2025 | Director's details changed for Mrs Siama Iqbal on 2025-07-22 |
| 22/07/2522 July 2025 | Change of details for Imran Iqbal as a person with significant control on 2025-07-22 |
| 10/03/2510 March 2025 | Confirmation statement made on 2025-02-24 with no updates |
| 31/01/2531 January 2025 | Total exemption full accounts made up to 2024-01-31 |
| 29/07/2429 July 2024 | Resolutions |
| 29/07/2429 July 2024 | Memorandum and Articles of Association |
| 25/07/2425 July 2024 | Termination of appointment of Imran Iqbal as a director on 2024-07-22 |
| 25/07/2425 July 2024 | Appointment of Mrs Siama Iqbal as a director on 2024-07-22 |
| 13/06/2413 June 2024 | Total exemption full accounts made up to 2023-01-31 |
| 11/03/2411 March 2024 | Confirmation statement made on 2024-02-24 with no updates |
| 28/02/2428 February 2024 | Director's details changed for Mr Zeashan Iqbal on 2024-02-28 |
| 28/02/2428 February 2024 | Director's details changed for Mr Imran Iqbal on 2024-02-28 |
| 28/02/2428 February 2024 | Change of details for Mr Zeashan Iqbal as a person with significant control on 2024-02-28 |
| 28/02/2428 February 2024 | Change of details for Imran Iqbal as a person with significant control on 2024-02-28 |
| 28/02/2428 February 2024 | Registered office address changed from Wharf House Victoria Quays, Wharf Street Sheffield S2 5SY to 51 Brantingham Road Whalley Range Manchester M16 8PP on 2024-02-28 |
| 28/02/2428 February 2024 | Director's details changed for Mr Imran Iqbal on 2024-02-28 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 08/03/238 March 2023 | Confirmation statement made on 2023-02-24 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 31/01/2231 January 2022 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 30/01/2130 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
| 09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
| 23/03/1723 March 2017 | Confirmation statement made on 2017-02-24 with updates |
| 01/02/171 February 2017 | DISS40 (DISS40(SOAD)) |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 03/01/173 January 2017 | FIRST GAZETTE |
| 09/03/169 March 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 30/01/1630 January 2016 | DISS40 (DISS40(SOAD)) |
| 29/01/1629 January 2016 | Annual accounts small company total exemption made up to 31 January 2015 |
| 29/12/1529 December 2015 | FIRST GAZETTE |
| 16/07/1516 July 2015 | SECRETARY APPOINTED MR ZEASHAN IQBAL |
| 27/03/1527 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 02/04/142 April 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 January 2013 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 28/11/1328 November 2013 | PREVSHO FROM 28/02/2013 TO 31/01/2013 |
| 22/07/1322 July 2013 | DIRECTOR APPOINTED MR ZEASHAN IQBAL |
| 18/07/1318 July 2013 | Annual accounts small company total exemption made up to 29 February 2012 |
| 12/03/1312 March 2013 | DISS40 (DISS40(SOAD)) |
| 11/03/1311 March 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
| 05/03/135 March 2013 | FIRST GAZETTE |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 07/12/127 December 2012 | REGISTERED OFFICE CHANGED ON 07/12/2012 FROM 17 QUEENS AVENUE WIDNES CHESHIRE WA8 8HR UNITED KINGDOM |
| 07/08/127 August 2012 | APPOINTMENT TERMINATED, SECRETARY MOHAMMAD YASIN |
| 20/06/1220 June 2012 | DISS40 (DISS40(SOAD)) |
| 19/06/1219 June 2012 | FIRST GAZETTE |
| 14/06/1214 June 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
| 20/03/1220 March 2012 | DISS40 (DISS40(SOAD)) |
| 18/03/1218 March 2012 | Annual accounts small company total exemption made up to 28 February 2011 |
| 29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
| 28/02/1228 February 2012 | FIRST GAZETTE |
| 13/05/1113 May 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
| 24/12/1024 December 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR IMRAN IQBAL / 24/02/2010 |
| 20/05/1020 May 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
| 22/05/0922 May 2009 | SECRETARY APPOINTED MR MOHAMMAD AMIR YASIN |
| 22/05/0922 May 2009 | REGISTERED OFFICE CHANGED ON 22/05/2009 FROM 26 NORTHLEIGH ROAD FIRSWOOD MANCHESTER M16 0EQ |
| 30/04/0930 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 06/03/096 March 2009 | APPOINTMENT TERMINATED DIRECTOR MOHAMMAD YASIN |
| 24/02/0924 February 2009 | 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