- Company Overview for KAP DIAGNOSTICS.COM LIMITED (07119690)
- Filing history for KAP DIAGNOSTICS.COM LIMITED (07119690)
- People for KAP DIAGNOSTICS.COM LIMITED (07119690)
- More for KAP DIAGNOSTICS.COM LIMITED (07119690)
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
|
|
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
|
|
22 Jan 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
|
|
22 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 6 January 2015
|
|
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
|
|
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
|
|
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 |