FIGTREE HEALTHCARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 Change of details for Mr Zeashan Iqbal as a person with significant control on 2025-07-22

View Document

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

View Document

22/07/2522 July 2025 Secretary's details changed for Mr Zeashan Iqbal on 2025-07-22

View Document

22/07/2522 July 2025 Director's details changed for Mrs Siama Iqbal on 2025-07-22

View Document

22/07/2522 July 2025 Change of details for Imran Iqbal as a person with significant control on 2025-07-22

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

29/07/2429 July 2024 Resolutions

View Document

29/07/2429 July 2024 Memorandum and Articles of Association

View Document

25/07/2425 July 2024 Termination of appointment of Imran Iqbal as a director on 2024-07-22

View Document

25/07/2425 July 2024 Appointment of Mrs Siama Iqbal as a director on 2024-07-22

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2023-01-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

28/02/2428 February 2024 Director's details changed for Mr Zeashan Iqbal on 2024-02-28

View Document

28/02/2428 February 2024 Director's details changed for Mr Imran Iqbal on 2024-02-28

View Document

28/02/2428 February 2024 Change of details for Mr Zeashan Iqbal as a person with significant control on 2024-02-28

View Document

28/02/2428 February 2024 Change of details for Imran Iqbal as a person with significant control on 2024-02-28

View Document

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

View Document

28/02/2428 February 2024 Director's details changed for Mr Imran Iqbal on 2024-02-28

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2130 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

23/03/1723 March 2017 Confirmation statement made on 2017-02-24 with updates

View Document

01/02/171 February 2017 DISS40 (DISS40(SOAD))

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/01/173 January 2017 FIRST GAZETTE

View Document

09/03/169 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/01/1630 January 2016 DISS40 (DISS40(SOAD))

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

16/07/1516 July 2015 SECRETARY APPOINTED MR ZEASHAN IQBAL

View Document

27/03/1527 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/04/142 April 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/11/1328 November 2013 PREVSHO FROM 28/02/2013 TO 31/01/2013

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED MR ZEASHAN IQBAL

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

12/03/1312 March 2013 DISS40 (DISS40(SOAD))

View Document

11/03/1311 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM 17 QUEENS AVENUE WIDNES CHESHIRE WA8 8HR UNITED KINGDOM

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, SECRETARY MOHAMMAD YASIN

View Document

20/06/1220 June 2012 DISS40 (DISS40(SOAD))

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

14/06/1214 June 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

20/03/1220 March 2012 DISS40 (DISS40(SOAD))

View Document

18/03/1218 March 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

28/02/1228 February 2012 FIRST GAZETTE

View Document

13/05/1113 May 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IMRAN IQBAL / 24/02/2010

View Document

20/05/1020 May 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

22/05/0922 May 2009 SECRETARY APPOINTED MR MOHAMMAD AMIR YASIN

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/2009 FROM 26 NORTHLEIGH ROAD FIRSWOOD MANCHESTER M16 0EQ

View Document

30/04/0930 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR MOHAMMAD YASIN

View Document

24/02/0924 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