K B MEDICAL SERVICES LTD

36 Heaton Grove, Bradford, BD9 4DZ, England
StatusACTIVE
Company No.07722176
CategoryPrivate Limited Company
Incorporated29 Jul 2011
Age12 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

K B MEDICAL SERVICES LTD is an active private limited company with number 07722176. It was incorporated 12 years, 11 months, 7 days ago, on 29 July 2011. The company address is 36 Heaton Grove, Bradford, BD9 4DZ, England.



Company Fillings

Change registered office address company with date old address new address

Date: 12 Apr 2024

Action Date: 12 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-12

Old address: Wharf House Victoria Quays Wharf Street Sheffield S2 5SY

New address: 36 Heaton Grove Bradford BD9 4DZ

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2023

Action Date: 29 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-29

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2023

Action Date: 15 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Yasmeen Younis

Notification date: 2020-04-15

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Aug 2023

Action Date: 15 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ibrahim Muhammad Abdullah

Cessation date: 2020-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ibrahim Muhammad Abdullah

Termination date: 2020-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Yasmeen Younis

Appointment date: 2020-04-15

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ibrahim Muhammad Abdullah

Cessation date: 2020-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2018

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ibrahim Muhammad Abdullah

Notification date: 2017-10-01

Documents

View document PDF

Appoint person director company with name

Date: 14 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ibrahim Muhammad Abdullah

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2018

Action Date: 29 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Apr 2018

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Yasmeen Younis

Cessation date: 2017-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2018

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ibrahim Muhammad Abdullah

Notification date: 2017-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2018

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yasmeen Younis

Termination date: 2017-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2018

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ibrahim Muhammad Abdullah

Appointment date: 2017-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 29 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 29 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 29 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohamad Malik

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2013

Action Date: 29 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-29

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Aug 2013

Action Date: 07 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-07

Old address: 36 Heaton Grove Bradford BD9 4DZ England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2012

Action Date: 29 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-29

Documents

View document PDF

Incorporation company

Date: 29 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRNEED (U.K.) LIMITED

FACTORY ROAD,WEST MIDLANDS,DY4 9AU

Number:02970725
Status:ACTIVE
Category:Private Limited Company

CHAMIRO DEVELOPMENTS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11409942
Status:ACTIVE
Category:Private Limited Company

FISHING TACKLE HUT LTD

19 ROSE GARDENS,FARNBOROUGH,GU14 0RW

Number:08317452
Status:ACTIVE
Category:Private Limited Company

KCD SUPPLY LTD

54 MORTIMER STREET,OLDHAM,OL1 3JB

Number:11689976
Status:ACTIVE
Category:Private Limited Company
Number:CE016061
Status:ACTIVE
Category:Charitable Incorporated Organisation

ROSS SURVIVAL SERVICES LIMITED

12-16 ALBYN PLACE,,AB10 1PS

Number:SC218155
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source