- Company Overview for KTF MEDIC LIMITED (06899579)
- Filing history for KTF MEDIC LIMITED (06899579)
- People for KTF MEDIC LIMITED (06899579)
- More for KTF MEDIC LIMITED (06899579)
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) |
---|---|---|---|
22 May 2024 | CS01 | Confirmation statement made on 8 May 2024 with updates | |
06 Sep 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 8 May 2023 with updates | |
02 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
02 Nov 2022 | TM01 | Termination of appointment of Shahad Tarik Fahal Al-Kubaisy as a director on 2 November 2022 | |
25 May 2022 | CS01 | Confirmation statement made on 8 May 2022 with updates | |
13 Sep 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 8 May 2021 with updates | |
29 Jan 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with updates | |
23 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
05 Jun 2019 | AD01 | Registered office address changed from The Well Centre Greetwell Place 2 Lime Kiln Way Lincoln LN2 4US United Kingdom to Greetwell Place 2 Lime Kiln Way Lincoln Lincolnshire LN2 4US on 5 June 2019 | |
31 May 2019 | AD01 | Registered office address changed from The Well Centre 38 Grantham Street Lincoln LN2 1LW England to The Well Centre Greetwell Place 2 Lime Kiln Way Lincoln LN2 4US on 31 May 2019 | |
25 May 2019 | CS01 | Confirmation statement made on 25 May 2019 with no updates | |
10 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Dec 2018 | CH01 | Director's details changed for Mrs Kifah Juma on 13 December 2018 | |
13 Dec 2018 | CH01 | Director's details changed for Dr Tarik Al-Kubaisy on 13 December 2018 | |
13 Dec 2018 | PSC04 | Change of details for Dr Tarik Al-Kubaisy as a person with significant control on 13 December 2018 | |
13 Dec 2018 | PSC04 | Change of details for Miss Jana Al-Kubaisy as a person with significant control on 13 December 2018 | |
13 Dec 2018 | CH01 | Director's details changed for Miss Aya Al-Kubaisy on 13 December 2018 | |
13 Dec 2018 | PSC04 | Change of details for Miss Aya Al-Kubaisy as a person with significant control on 13 December 2018 | |
13 Dec 2018 | CH01 | Director's details changed for Miss Shahad Al-Kubaisy on 13 December 2018 | |
12 Dec 2018 | AD01 | Registered office address changed from 52 Flaxley Road Lincoln LN2 4GL to The Well Centre 38 Grantham Street Lincoln LN2 1LW on 12 December 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with updates |