KCL HEALTHCARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-02-29 |
27/10/2427 October 2024 | Confirmation statement made on 2024-09-24 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
09/10/239 October 2023 | Confirmation statement made on 2023-09-24 with no updates |
27/06/2327 June 2023 | Total exemption full accounts made up to 2022-02-28 |
19/05/2319 May 2023 | Compulsory strike-off action has been discontinued |
19/05/2319 May 2023 | Compulsory strike-off action has been discontinued |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
08/10/228 October 2022 | Confirmation statement made on 2022-09-24 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
29/11/2129 November 2021 | Director's details changed for Habib Ur Rehman on 2021-08-01 |
01/10/211 October 2021 | Confirmation statement made on 2021-09-24 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
18/02/2118 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
07/11/207 November 2020 | CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
05/02/205 February 2020 | DISS40 (DISS40(SOAD)) |
04/02/204 February 2020 | FIRST GAZETTE |
30/01/2030 January 2020 | 28/02/19 TOTAL EXEMPTION FULL |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
28/11/1828 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
16/10/1816 October 2018 | PSC'S CHANGE OF PARTICULARS / MR ALI HANIF / 10/10/2018 |
16/10/1816 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / HABIB UR-REHMAN / 01/01/2018 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES |
16/10/1816 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IQRAMULHAQ IBRAHIM PATEL |
16/10/1816 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRFAN IBRAHIM PATEL |
16/10/1816 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HABIB UR REHMAN |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/10/1726 October 2017 | CURREXT FROM 08/02/2018 TO 28/02/2018 |
26/10/1726 October 2017 | 08/02/17 TOTAL EXEMPTION FULL |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES |
08/02/178 February 2017 | Annual accounts for year ending 08 Feb 2017 |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 8 February 2016 |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
08/02/168 February 2016 | Annual accounts for year ending 08 Feb 2016 |
23/11/1523 November 2015 | Annual return made up to 24 September 2015 with full list of shareholders |
17/10/1517 October 2015 | Annual accounts small company total exemption made up to 8 February 2015 |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 8 February 2014 |
07/10/147 October 2014 | Annual return made up to 24 September 2014 with full list of shareholders |
14/11/1314 November 2013 | Annual return made up to 24 September 2013 with full list of shareholders |
06/11/136 November 2013 | Annual accounts small company total exemption made up to 8 February 2013 |
29/11/1229 November 2012 | Annual return made up to 24 September 2012 with full list of shareholders |
07/09/127 September 2012 | Annual accounts small company total exemption made up to 8 February 2012 |
12/01/1212 January 2012 | Annual return made up to 24 September 2011 with full list of shareholders |
01/11/111 November 2011 | CURREXT FROM 30/09/2011 TO 08/02/2012 |
29/06/1129 June 2011 | REGISTERED OFFICE CHANGED ON 29/06/2011 FROM 3 RANDALL PLACE BRADFORD WEST YORKSHIRE BD9 4AE |
24/09/1024 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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