- Company Overview for KIB HEALTHCARE LIMITED (07617941)
- Filing history for KIB HEALTHCARE LIMITED (07617941)
- People for KIB HEALTHCARE LIMITED (07617941)
- More for KIB HEALTHCARE LIMITED (07617941)
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) |
---|---|---|---|
28 Aug 2024 | AAMD | Amended micro company accounts made up to 30 June 2023 | |
27 Jun 2024 | AA | Micro company accounts made up to 30 June 2023 | |
05 Jun 2024 | CS01 | Confirmation statement made on 2 June 2024 with no updates | |
05 Jun 2024 | PSC04 | Change of details for Mr Richard George Stead as a person with significant control on 5 June 2024 | |
29 Jun 2023 | AA | Micro company accounts made up to 30 June 2022 | |
22 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with no updates | |
17 Mar 2023 | CH01 | Director's details changed for Mr Richard George Stead on 13 March 2023 | |
17 Mar 2023 | PSC04 | Change of details for Mr Richard George Stead as a person with significant control on 13 March 2023 | |
21 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with no updates | |
30 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
09 Apr 2021 | AA | Micro company accounts made up to 30 June 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with updates | |
01 May 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
26 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
24 Jul 2019 | AAMD | Amended micro company accounts made up to 30 June 2018 | |
01 May 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
10 Apr 2019 | CH01 | Director's details changed for Mr Richard George Stead on 4 April 2019 | |
10 Apr 2019 | PSC04 | Change of details for Mr Richard George Stead as a person with significant control on 4 April 2019 | |
21 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
13 Mar 2019 | AD01 | Registered office address changed from 20 Bostock Hall Bostock Road Bostock Middlewich CW10 9JN England to Bank Chambers Brook Street Bishops Waltham Hampshire SO32 1AX on 13 March 2019 | |
04 Sep 2018 | PSC01 | Notification of Richard George Stead as a person with significant control on 1 March 2017 | |
01 Jun 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
19 Mar 2018 | AD01 | Registered office address changed from Hippocampus House Hulme Lane Lower Peover Knutsford Cheshire WA16 9QQ to 20 Bostock Hall Bostock Road Bostock Middlewich CW10 9JN on 19 March 2018 | |
16 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 |