Dissolution. Dissolved compulsory strike off suspended. |
2023-06-10 |
View Report |
Gazette. Gazette notice compulsory. |
2023-05-30 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-10 |
View Report |
Gazette. Gazette filings brought up to date. |
2022-06-16 |
View Report |
Accounts. Accounts type micro entity. |
2022-06-15 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2022-06-11 |
View Report |
Gazette. Gazette notice compulsory. |
2022-05-31 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-28 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-10-02 |
View Report |
Accounts. Accounts type micro entity. |
2021-10-01 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2021-09-08 |
View Report |
Gazette. Gazette notice compulsory. |
2021-08-31 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-09 |
View Report |
Accounts. Accounts type micro entity. |
2020-09-02 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-04 |
View Report |
Officers. Appointment date: 2019-11-18. Officer name: Ms Azza Mostafa. |
2019-11-18 |
View Report |
Persons with significant control. Psc name: Liam Mcevoy. Notification date: 2019-06-15. |
2019-06-15 |
View Report |
Persons with significant control. Withdrawal date: 2019-06-15. |
2019-06-15 |
View Report |
Accounts. Accounts type micro entity. |
2019-04-12 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-04 |
View Report |
Officers. Termination date: 2018-11-06. Officer name: Azza Mostafa. |
2018-11-08 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2018-11-08 |
View Report |
Persons with significant control. Psc name: Azza Moustafa. Cessation date: 2018-11-06. |
2018-11-08 |
View Report |
Confirmation statement. Statement with updates. |
2018-05-12 |
View Report |
Persons with significant control. Psc name: Azza Moustafa. Notification date: 2018-01-15. |
2018-01-30 |
View Report |
Officers. Termination date: 2018-01-15. Officer name: Mohamed (Dr) El-Tanani. |
2018-01-29 |
View Report |
Persons with significant control. Cessation date: 2018-01-15. Psc name: Mohamed El-Tanani. |
2018-01-29 |
View Report |
Accounts. Accounts type micro entity. |
2018-01-20 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-06 |
View Report |
Accounts. Accounts type total exemption small. |
2016-10-19 |
View Report |
Officers. Change date: 2016-04-12. Officer name: Mr Liam Seamus Mcevoy. |
2016-04-12 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-30 |
View Report |
Officers. Appointment date: 2016-03-17. Officer name: Mr Liam Seamus Mcevoy. |
2016-03-21 |
View Report |
Change of name. Description: Company name changed imhotep diagnostics LIMITED\certificate issued on 18/03/16. |
2016-03-18 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-03 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-15 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-29 |
View Report |
Officers. Officer name: Professor Mohamed Khalil El-Tanani. Appointment date: 2014-12-01. |
2014-12-03 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-16 |
View Report |
Officers. Officer name: Ms Azza Mostafa. |
2013-11-11 |
View Report |
Officers. Officer name: Mohamed El-Tanani. |
2013-11-11 |
View Report |
Address. Old address: 6 Laurel Grove Lisburn Uk BT28 3EW Northern Ireland. Change date: 2013-11-11. |
2013-11-11 |
View Report |
Accounts. Accounts type total exemption small. |
2013-08-19 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-11 |
View Report |
Incorporation. Incorporation company. |
2012-06-11 |
View Report |