KAP DIAGNOSTICS.COM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/10/2522 October 2025 New | Total exemption full accounts made up to 2025-01-31 |
| 13/02/2513 February 2025 | Confirmation statement made on 2025-01-05 with no updates |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 15/07/2415 July 2024 | Total exemption full accounts made up to 2024-01-31 |
| 19/02/2419 February 2024 | Confirmation statement made on 2024-01-05 with no updates |
| 18/08/2318 August 2023 | Total exemption full accounts made up to 2023-01-31 |
| 14/08/2314 August 2023 | Notification of Salim Mahmood as a person with significant control on 2023-02-21 |
| 17/03/2317 March 2023 | Notification of Sophia Iqbal as a person with significant control on 2023-03-01 |
| 27/02/2327 February 2023 | Confirmation statement made on 2023-01-05 with no updates |
| 27/02/2327 February 2023 | Cessation of Salim Mahmood as a person with significant control on 2023-02-21 |
| 27/02/2327 February 2023 | Termination of appointment of Salim Mahmood as a director on 2023-02-21 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 19/05/2219 May 2022 | Total exemption full accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 25/01/2225 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 19/06/2019 June 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 01/04/201 April 2020 | DISS40 (DISS40(SOAD)) |
| 31/03/2031 March 2020 | FIRST GAZETTE |
| 30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 25/09/1925 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
| 26/10/1826 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
| 30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 04/11/164 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 23/02/1623 February 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
| 09/11/159 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 07/04/157 April 2015 | REGISTERED OFFICE CHANGED ON 07/04/2015 FROM 67 OLDHAM ROAD ROCHDALE LANCASHIRE OL16 5QR |
| 23/01/1523 January 2015 | 23/01/15 STATEMENT OF CAPITAL GBP 1000 |
| 22/01/1522 January 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
| 22/01/1522 January 2015 | 06/01/15 STATEMENT OF CAPITAL GBP 850 |
| 14/08/1414 August 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 19/02/1419 February 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
| 07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 01/02/131 February 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
| 26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 01/03/121 March 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
| 22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 02/03/112 March 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
| 31/08/1031 August 2010 | APPOINTMENT TERMINATED, DIRECTOR NAHEEM MAHMOOD |
| 19/07/1019 July 2010 | DIRECTOR APPOINTED MR SALIM MAHMOOD |
| 19/07/1019 July 2010 | REGISTERED OFFICE CHANGED ON 19/07/2010 FROM 28 MEREFIELD STREET ROCHDALE LANCASHIRE OL11 3RU UNITED KINGDOM |
| 10/03/1010 March 2010 | 20/01/10 STATEMENT OF CAPITAL GBP 100 |
| 29/01/1029 January 2010 | DIRECTOR APPOINTED NAHEEM MAHMOOD |
| 08/01/108 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 08/01/108 January 2010 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES |
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