Advanced company searchLink opens in new window

HISTOPATH LABS LIMITED

Company number 08199438

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Sep 2016 CH01 Director's details changed for Mrs Ruba Mohammad Alhares on 5 September 2016
05 Sep 2016 CH01 Director's details changed for Dr Samir Al-Hyassat on 5 September 2016
30 Aug 2016 CH01 Director's details changed for Mrs Ruba Mohammad Alhares on 30 August 2016
17 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
15 Jul 2015 AA Accounts for a dormant company made up to 31 May 2015
25 Jun 2015 CH01 Director's details changed for Dr Samir Al-Hyassat on 12 June 2015
25 Jun 2015 AP01 Appointment of Mrs Ruba Mohammad Alhares as a director on 1 June 2015
25 Jun 2015 SH01 Statement of capital following an allotment of shares on 1 June 2015
  • GBP 100
25 Jun 2015 AA01 Previous accounting period shortened from 30 September 2015 to 31 May 2015
25 Jun 2015 AD01 Registered office address changed from 3 Vale Close Epsom Surrey KT18 6HL England to Curzon House 2nd Floor 24 High Street Banstead Surrey SM7 2LJ on 25 June 2015
20 May 2015 AD01 Registered office address changed from C/O Ja Associates 1-4 Monarch Way Ilford Essex IG2 7HT England to 3 Vale Close Epsom Surrey KT18 6HL on 20 May 2015
13 May 2015 AD01 Registered office address changed from C/O Ja Associates 2 Suffolk Road Ilford Essex IG3 8JF to C/O Ja Associates 1-4 Monarch Way Ilford Essex IG2 7HT on 13 May 2015
02 Oct 2014 AA Accounts for a dormant company made up to 30 September 2014
02 Oct 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
18 Oct 2013 AA Accounts for a dormant company made up to 30 September 2013
18 Oct 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
07 May 2013 AD01 Registered office address changed from 75 Titchfield Road Carshalton Surrey SM5 1PU United Kingdom on 7 May 2013
03 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted