HISTOPATH LABS LIMITED - SUTTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-09-13 View Report
Officers. Officer name: Mrs Ruba Mohammad Alhares. Change date: 2023-08-24. 2023-08-31 View Report
Officers. Change date: 2023-08-24. Officer name: Dr Samir Al-Hyassat. 2023-08-31 View Report
Persons with significant control. Psc name: Mrs Ruba Mohammad Alhares. Change date: 2023-08-24. 2023-08-31 View Report
Persons with significant control. Change date: 2023-08-24. Psc name: Mr Abdel Ghani Mohammad Ahmad Alhyasat. 2023-08-31 View Report
Persons with significant control. Psc name: Mrs Najla Abdelrazzaq Ali Khlefat. Change date: 2023-08-24. 2023-08-31 View Report
Accounts. Accounts type micro entity. 2023-04-24 View Report
Accounts. Accounts type micro entity. 2022-11-02 View Report
Confirmation statement. Statement with no updates. 2022-09-05 View Report
Confirmation statement. Statement with updates. 2021-09-13 View Report
Accounts. Accounts type micro entity. 2021-09-08 View Report
Officers. Change date: 2021-08-24. Officer name: Mrs Ruba Mohammad Alhares. 2021-08-26 View Report
Address. Old address: Curzon House 2nd Floor 24 High Street Banstead Surrey SM7 2LJ. Change date: 2021-08-24. New address: Salatin House 19 Cedar Road Sutton SM2 5DA. 2021-08-24 View Report
Gazette. Gazette filings brought up to date. 2021-01-27 View Report
Accounts. Accounts type dormant. 2021-01-26 View Report
Gazette. Gazette notice compulsory. 2021-01-26 View Report
Confirmation statement. Statement with no updates. 2020-09-09 View Report
Confirmation statement. Statement with updates. 2019-09-13 View Report
Accounts. Accounts type micro entity. 2019-08-05 View Report
Confirmation statement. Statement with updates. 2018-09-10 View Report
Accounts. Accounts type micro entity. 2018-02-28 View Report
Accounts. Change account reference date company previous extended. 2018-02-05 View Report
Confirmation statement. Statement with updates. 2017-10-12 View Report
Accounts. Accounts type total exemption small. 2016-12-20 View Report
Confirmation statement. Statement with updates. 2016-09-16 View Report
Officers. Change date: 2016-09-05. Officer name: Mrs Ruba Mohammad Alhares. 2016-09-05 View Report
Officers. Change date: 2016-09-05. Officer name: Dr Samir Al-Hyassat. 2016-09-05 View Report
Officers. Officer name: Mrs Ruba Mohammad Alhares. Change date: 2016-08-30. 2016-08-30 View Report
Annual return. With made up date full list shareholders. 2015-09-17 View Report
Accounts. Accounts type dormant. 2015-07-15 View Report
Officers. Officer name: Dr Samir Al-Hyassat. Change date: 2015-06-12. 2015-06-25 View Report
Officers. Appointment date: 2015-06-01. Officer name: Mrs Ruba Mohammad Alhares. 2015-06-25 View Report
Capital. Capital allotment shares. 2015-06-25 View Report
Accounts. Change account reference date company previous shortened. 2015-06-25 View Report
Address. Old address: 3 Vale Close Epsom Surrey KT18 6HL England. New address: Curzon House 2nd Floor 24 High Street Banstead Surrey SM7 2LJ. Change date: 2015-06-25. 2015-06-25 View Report
Address. Change date: 2015-05-20. New address: 3 Vale Close Epsom Surrey KT18 6HL. Old address: C/O Ja Associates 1-4 Monarch Way Ilford Essex IG2 7HT England. 2015-05-20 View Report
Address. Old address: C/O Ja Associates 2 Suffolk Road Ilford Essex IG3 8JF. New address: C/O Ja Associates 1-4 Monarch Way Ilford Essex IG2 7HT. Change date: 2015-05-13. 2015-05-13 View Report
Accounts. Accounts type dormant. 2014-10-02 View Report
Annual return. With made up date full list shareholders. 2014-10-02 View Report
Accounts. Accounts type dormant. 2013-10-18 View Report
Annual return. With made up date full list shareholders. 2013-10-18 View Report
Address. Change date: 2013-05-07. Old address: 75 Titchfield Road Carshalton Surrey SM5 1PU United Kingdom. 2013-05-07 View Report
Incorporation. Incorporation company. 2012-09-03 View Report