Advanced company searchLink opens in new window

KAP DIAGNOSTICS.COM LIMITED

Company number 07119690

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Feb 2017 CS01 Confirmation statement made on 8 January 2017 with updates
04 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
23 Feb 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
09 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
07 Apr 2015 AD01 Registered office address changed from 67 Oldham Road Rochdale Lancashire OL16 5QR to Kap Hq 12 Barlow Street Rochdale Lancashire OL16 1TG on 7 April 2015
23 Jan 2015 SH01 Statement of capital following an allotment of shares on 23 January 2015
  • GBP 1,000
22 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 850
22 Jan 2015 SH01 Statement of capital following an allotment of shares on 6 January 2015
  • GBP 850
14 Aug 2014 AA Total exemption small company accounts made up to 31 January 2014
19 Feb 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
07 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
01 Feb 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
26 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
01 Mar 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 January 2011
02 Mar 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
31 Aug 2010 TM01 Termination of appointment of Naheem Mahmood as a director
19 Jul 2010 AD01 Registered office address changed from 28 Merefield Street Rochdale Lancashire OL11 3RU United Kingdom on 19 July 2010
19 Jul 2010 AP01 Appointment of Mr Salim Mahmood as a director
10 Mar 2010 SH01 Statement of capital following an allotment of shares on 20 January 2010
  • GBP 100
29 Jan 2010 AP01 Appointment of Naheem Mahmood as a director
08 Jan 2010 TM01 Termination of appointment of Elizabeth Davies as a director
08 Jan 2010 NEWINC Incorporation