KCL HEALTHCARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-02-29

View Document

27/10/2427 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-02-28

View Document

19/05/2319 May 2023 Compulsory strike-off action has been discontinued

View Document

19/05/2319 May 2023 Compulsory strike-off action has been discontinued

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

08/10/228 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

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

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

29/11/2129 November 2021 Director's details changed for Habib Ur Rehman on 2021-08-01

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

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

View Accounts

18/02/2118 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

07/11/207 November 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

05/02/205 February 2020 DISS40 (DISS40(SOAD))

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

30/01/2030 January 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

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

View Accounts

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 PSC'S CHANGE OF PARTICULARS / MR ALI HANIF / 10/10/2018

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / HABIB UR-REHMAN / 01/01/2018

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

16/10/1816 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IQRAMULHAQ IBRAHIM PATEL

View Document

16/10/1816 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRFAN IBRAHIM PATEL

View Document

16/10/1816 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HABIB UR REHMAN

View Document

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

View Accounts

26/10/1726 October 2017 CURREXT FROM 08/02/2018 TO 28/02/2018

View Document

26/10/1726 October 2017 08/02/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

08/02/178 February 2017 Annual accounts for year ending 08 Feb 2017

View Accounts

07/11/167 November 2016 Annual accounts small company total exemption made up to 8 February 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

08/02/168 February 2016 Annual accounts for year ending 08 Feb 2016

View Accounts

23/11/1523 November 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 8 February 2015

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 8 February 2014

View Document

07/10/147 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

14/11/1314 November 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 8 February 2013

View Document

29/11/1229 November 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 8 February 2012

View Document

12/01/1212 January 2012 Annual return made up to 24 September 2011 with full list of shareholders

View Document

01/11/111 November 2011 CURREXT FROM 30/09/2011 TO 08/02/2012

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM 3 RANDALL PLACE BRADFORD WEST YORKSHIRE BD9 4AE

View Document

24/09/1024 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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