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)
12 May 2018 CS01 Confirmation statement made on 30 March 2018 with updates
30 Jan 2018 PSC01 Notification of Azza Moustafa as a person with significant control on 15 January 2018
29 Jan 2018 TM01 Termination of appointment of Mohamed (Dr) El-Tanani as a director on 15 January 2018
29 Jan 2018 PSC07 Cessation of Mohamed El-Tanani as a person with significant control on 15 January 2018
20 Jan 2018 AA Micro company accounts made up to 30 June 2017
06 May 2017 CS01 Confirmation statement made on 30 March 2017 with updates
19 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
12 Apr 2016 CH01 Director's details changed for Mr Liam Seamus Mcevoy on 12 April 2016
30 Mar 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
21 Mar 2016 AP01 Appointment of Mr Liam Seamus Mcevoy as a director on 17 March 2016
18 Mar 2016 CERTNM Company name changed imhotep diagnostics LIMITED\certificate issued on 18/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-18
03 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
15 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
29 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
03 Dec 2014 AP01 Appointment of Professor Mohamed Khalil El-Tanani as a director on 1 December 2014
16 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
11 Nov 2013 AP01 Appointment of Ms Azza Mostafa as a director
11 Nov 2013 TM01 Termination of appointment of Mohamed El-Tanani as a director
11 Nov 2013 AD01 Registered office address changed from 6 Laurel Grove Lisburn Uk BT28 3EW Northern Ireland on 11 November 2013
19 Aug 2013 AA Total exemption small company accounts made up to 30 June 2013
11 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
11 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)