Advanced company searchLink opens in new window

IMHOTEP DIAGNOSTICS & THERAPEUTICS LIMITED

Company number NI613121

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)
27 Dec 2024 AD01 Registered office address changed from Europa Tool House Springbank Industrial Estate, Pembroke Loop Road Dunmurry Belfast BT17 0QL to C/O the Insolvency Service, Adelaide House 39-49 Adelaide Street Belfast BT2 8FD on 27 December 2024
05 Mar 2024 COCOMP Order of court to wind up
10 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
30 May 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
16 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2022 AA Micro company accounts made up to 30 June 2021
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
02 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2021 AA Micro company accounts made up to 30 June 2020
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
02 Sep 2020 AA Micro company accounts made up to 30 June 2019
04 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
18 Nov 2019 AP01 Appointment of Ms Azza Mostafa as a director on 18 November 2019
15 Jun 2019 PSC01 Notification of Liam Mcevoy as a person with significant control on 15 June 2019
15 Jun 2019 PSC09 Withdrawal of a person with significant control statement on 15 June 2019
12 Apr 2019 AA Micro company accounts made up to 30 June 2018
04 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
08 Nov 2018 TM01 Termination of appointment of Azza Mostafa as a director on 6 November 2018
08 Nov 2018 PSC08 Notification of a person with significant control statement
08 Nov 2018 PSC07 Cessation of Azza Moustafa as a person with significant control on 6 November 2018