Download leads from Nexok and grow your business. Find out more

Kami Healthcare Limited

Documents

Total Documents88
Total Pages501

Filing History

29 January 2024Registration of charge 075217200004, created on 18 January 2024
26 January 2024Registration of charge 075217200002, created on 18 January 2024
26 January 2024Registration of charge 075217200001, created on 18 January 2024
19 January 2024Appointment of Dr Muhammad Ansar Hayat as a director on 18 January 2024
19 January 2024Termination of appointment of Khalid Ayub as a director on 18 January 2024
19 January 2024Termination of appointment of Mohammed Ikhlaq as a director on 18 January 2024
19 January 2024Notification of Maybush Medicare Limited as a person with significant control on 18 January 2024
19 January 2024Cessation of Mohammed Ikhlaq as a person with significant control on 18 January 2024
19 January 2024Termination of appointment of Raftaj Bibi Ikhlaq as a director on 18 January 2024
19 January 2024Termination of appointment of Mohammed Adam Issat as a director on 18 January 2024
19 January 2024Termination of appointment of Asif Mahmood as a director on 18 January 2024
19 January 2024Termination of appointment of Mohammed Eshak as a director on 18 January 2024
19 January 2024Appointment of Mr Ibrar Khan as a director on 18 January 2024
19 January 2024Termination of appointment of Mohammed Eshak as a secretary on 18 January 2024
19 January 2024Registered office address changed from 195-197 Otley Road Bradford West Yorkshire BD3 0JF England to Highfield Barn Aberford Road Stanley Wakefield WF3 4AH on 19 January 2024
23 May 2023Total exemption full accounts made up to 31 December 2022
4 April 2023Confirmation statement made on 1 March 2023 with updates
17 July 2022Total exemption full accounts made up to 31 December 2021
4 June 2022Statement of capital following an allotment of shares on 1 August 2021
  • GBP 700
5 March 2022Confirmation statement made on 1 March 2022 with updates
20 June 2021Total exemption full accounts made up to 31 December 2020
28 March 2021Confirmation statement made on 1 March 2021 with updates
6 February 2021Director's details changed for Mrs Raftaj Bibi Ikhlaq on 1 April 2020
6 February 2021Statement of capital following an allotment of shares on 4 January 2021
  • GBP 600
18 September 2020Total exemption full accounts made up to 31 December 2019
12 March 2020Confirmation statement made on 1 March 2020 with no updates
26 March 2019Total exemption full accounts made up to 31 December 2018
10 March 2019Confirmation statement made on 1 March 2019 with no updates
17 August 2018Appointment of Mr Mohammed Adam Issat as a director on 16 April 2018
17 August 2018Appointment of Mr Mohammed Eshak as a director on 16 April 2018
17 August 2018Appointment of Mr Asif Mahmood as a director on 15 April 2018
17 August 2018Appointment of Mrs Raftaj Bibi Ikhlaq as a director on 16 April 2018
17 August 2018Total exemption full accounts made up to 31 December 2017
17 August 2018Appointment of Mr Khalid Ayub as a director on 16 April 2018
8 April 2018Registered office address changed from 18 Duchy Crescent Bradford West Yorkshire BD9 5NJ to 195-197 Otley Road Bradford West Yorkshire BD3 0JF on 8 April 2018
11 March 2018Confirmation statement made on 1 March 2018 with updates
24 April 2017Total exemption full accounts made up to 31 December 2016
24 April 2017Total exemption full accounts made up to 31 December 2016
2 April 2017Termination of appointment of Baboo Alam as a director on 19 November 2016
2 April 2017Confirmation statement made on 1 March 2017 with updates
2 April 2017Termination of appointment of Baboo Alam as a director on 19 November 2016
2 April 2017Confirmation statement made on 1 March 2017 with updates
21 June 2016Total exemption small company accounts made up to 29 February 2016
21 June 2016Total exemption small company accounts made up to 29 February 2016
22 May 2016Current accounting period shortened from 28 February 2017 to 31 December 2016
22 May 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 500
22 May 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 500
22 May 2016Current accounting period shortened from 28 February 2017 to 31 December 2016
11 June 2015Total exemption small company accounts made up to 28 February 2015
11 June 2015Total exemption small company accounts made up to 28 February 2015
27 May 2015Secretary's details changed for Mr Mohammed Eshak on 1 January 2013
27 May 2015Director's details changed for Mr Baboo Alam on 1 January 2013
27 May 2015Secretary's details changed for Mr Mohammed Eshak on 1 January 2013
27 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 500
27 May 2015Director's details changed for Mr Baboo Alam on 1 January 2013
27 May 2015Director's details changed for Mr Baboo Alam on 1 January 2013
27 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 500
27 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 500
27 May 2015Secretary's details changed for Mr Mohammed Eshak on 1 January 2013
30 June 2014Total exemption small company accounts made up to 28 February 2014
30 June 2014Total exemption small company accounts made up to 28 February 2014
31 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 500
31 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 500
31 May 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 500
31 May 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 500
31 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 500
31 May 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 500
20 February 2014Appointment of Mr Mohammed Ikhlaq as a director
20 February 2014Appointment of Mr Mohammed Ikhlaq as a director
18 June 2013Total exemption small company accounts made up to 28 February 2013
18 June 2013Total exemption small company accounts made up to 28 February 2013
24 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
24 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
24 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
23 October 2012Total exemption small company accounts made up to 29 February 2012
23 October 2012Total exemption small company accounts made up to 29 February 2012
26 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
26 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
26 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
17 March 2012Annual return made up to 8 February 2012 with a full list of shareholders
17 March 2012Annual return made up to 8 February 2012 with a full list of shareholders
17 March 2012Annual return made up to 8 February 2012 with a full list of shareholders
16 March 2012Registered office address changed from 1 Ascot Gardens Horton Bank Bradford West Yorkshire BD7 4NL England on 16 March 2012
16 March 2012Registered office address changed from 1 Ascot Gardens Horton Bank Bradford West Yorkshire BD7 4NL England on 16 March 2012
14 March 2011Registered office address changed from 34 Hartsbourne Drive Halesowen West Midlands B62 8ST United Kingdom on 14 March 2011
14 March 2011Registered office address changed from 34 Hartsbourne Drive Halesowen West Midlands B62 8ST United Kingdom on 14 March 2011
8 February 2011Incorporation
8 February 2011Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed