IMHOTEP DIAGNOSTICS & THERAPEUTICS - History of Changes


DateDescription
2024-04-07 update company_status Active - Proposal to Strike off => Liquidation
2023-06-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-06-07 update company_status Active => Active - Proposal to Strike off
2023-05-30 update statutory_documents FIRST GAZETTE
2023-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/23, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-07-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-07-07 update company_status Active - Proposal to Strike off => Active
2022-06-16 update statutory_documents DISS40 (DISS40(SOAD))
2022-06-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-06-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-06-07 update company_status Active => Active - Proposal to Strike off
2022-05-31 update statutory_documents FIRST GAZETTE
2022-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-12-07 update company_status Active - Proposal to Strike off => Active
2021-10-02 update statutory_documents DISS40 (DISS40(SOAD))
2021-10-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-09-08 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-09-07 update company_status Active => Active - Proposal to Strike off
2021-08-31 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-10-30 update accounts_next_due_date 2020-03-31 => 2021-06-30
2020-09-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES
2019-11-18 update statutory_documents DIRECTOR APPOINTED MS AZZA MOSTAFA
2019-06-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM MCEVOY
2019-06-15 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/06/2019
2019-05-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-05-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-04-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES
2018-11-08 update statutory_documents CESSATION OF AZZA MOUSTAFA AS A PSC
2018-11-08 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 06/11/2018
2018-11-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AZZA MOSTAFA
2018-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-01-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AZZA MOUSTAFA
2018-01-29 update statutory_documents CESSATION OF MOHAMED EL-TANANI AS A PSC
2018-01-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMED EL-TANANI
2018-01-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-20 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-10-19 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-05-13 insert company_previous_name IMHOTEP DIAGNOSTICS LIMITED
2016-05-13 update name IMHOTEP DIAGNOSTICS LIMITED => IMHOTEP DIAGNOSTICS & THERAPEUTICS LIMITED
2016-05-13 update returns_last_madeup_date 2015-06-11 => 2016-03-30
2016-05-13 update returns_next_due_date 2016-07-09 => 2017-04-27
2016-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM SEAMUS MCEVOY / 12/04/2016
2016-03-30 update statutory_documents 30/03/16 FULL LIST
2016-03-21 update statutory_documents DIRECTOR APPOINTED MR LIAM SEAMUS MCEVOY
2016-03-18 update statutory_documents COMPANY NAME CHANGED IMHOTEP DIAGNOSTICS LIMITED CERTIFICATE ISSUED ON 18/03/16
2016-02-10 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-02-10 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-01-03 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-11 => 2015-06-11
2015-07-07 update returns_next_due_date 2015-07-09 => 2016-07-09
2015-06-15 update statutory_documents 11/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-29 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-12-03 update statutory_documents DIRECTOR APPOINTED PROFESSOR MOHAMED KHALIL EL-TANANI
2014-07-07 delete address EUROPA TOOL HOUSE SPRINGBANK INDUSTRIAL ESTATE, PEMBROKE LOOP ROAD DUNMURRY BELFAST NORTHERN IRELAND BT17 0QL
2014-07-07 insert address EUROPA TOOL HOUSE SPRINGBANK INDUSTRIAL ESTATE, PEMBROKE LOOP ROAD DUNMURRY BELFAST BT17 0QL
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-11 => 2014-06-11
2014-07-07 update returns_next_due_date 2014-07-09 => 2015-07-09
2014-06-16 update statutory_documents 11/06/14 FULL LIST
2013-12-07 delete address 6 LAUREL GROVE LISBURN UK NORTHERN IRELAND BT28 3EW
2013-12-07 insert address EUROPA TOOL HOUSE SPRINGBANK INDUSTRIAL ESTATE, PEMBROKE LOOP ROAD DUNMURRY BELFAST NORTHERN IRELAND BT17 0QL
2013-12-07 update registered_address
2013-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2013 FROM 6 LAUREL GROVE LISBURN UK BT28 3EW NORTHERN IRELAND
2013-11-11 update statutory_documents DIRECTOR APPOINTED MS AZZA MOSTAFA
2013-11-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMED EL-TANANI
2013-09-06 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-09-06 update accounts_last_madeup_date null => 2013-06-30
2013-09-06 update accounts_next_due_date 2014-03-11 => 2015-03-31
2013-08-19 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-01 insert sic_code 86220 - Specialists medical practice activities
2013-07-01 update returns_last_madeup_date null => 2013-06-11
2013-07-01 update returns_next_due_date 2013-07-09 => 2014-07-09
2013-06-11 update statutory_documents 11/06/13 FULL LIST
2012-06-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION