Tonbridge
Kent
TN9 1NR
Director Name | Dr Sakhwhat Rahman |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2018(18 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Churchdown Chambers, Bordyke Tonbridge Kent TN9 1NR |
Director Name | Peter Milton Washington |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Role | Computer Analyst |
Correspondence Address | 9 Hill Brow Bearsted Maidstone Kent ME14 4AW |
Secretary Name | Nasreen Rahman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Park Crescent Guiseley Leeds LS20 8EL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.promatica.co.uk |
---|
Registered Address | 89 Jacobs Well Lane Wakefield WF1 3PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield East |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £97,328 |
Cash | £107,218 |
Current Liabilities | £18,333 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 August 2023 (9 months ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 2 weeks from now) |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
26 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
10 April 2023 | Registered office address changed from Churchdown Chambers, Bordyke Tonbridge Kent TN9 1NR to 89 Jacobs Well Lane Wakefield WF1 3PB on 10 April 2023 (1 page) |
28 March 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
16 August 2022 | Confirmation statement made on 3 August 2022 with updates (5 pages) |
14 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
17 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
29 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
7 September 2020 | Director's details changed for Mr Mahommed Hanif Rahman on 1 September 2020 (2 pages) |
3 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 October 2019 | Director's details changed for Mr Mahommed Hanif Rahman on 31 October 2018 (2 pages) |
16 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 August 2018 | Confirmation statement made on 3 August 2018 with updates (4 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
30 July 2018 | Termination of appointment of Nasreen Rahman as a secretary on 30 July 2018 (1 page) |
30 July 2018 | Appointment of Dr Sakhwhat Rahman as a director on 30 July 2018 (2 pages) |
30 July 2018 | Notification of Sakhwhat Rahman as a person with significant control on 30 July 2018 (2 pages) |
30 July 2018 | Cessation of Medicol Ltd as a person with significant control on 30 July 2018 (1 page) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 October 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Secretary's details changed for Nasreen Rahman on 1 August 2013 (1 page) |
25 September 2014 | Director's details changed for Mr Mahammed Hanif Rahman on 1 August 2013 (2 pages) |
25 September 2014 | Secretary's details changed for Nasreen Rahman on 1 August 2013 (1 page) |
25 September 2014 | Director's details changed for Mr Mahammed Hanif Rahman on 1 August 2013 (2 pages) |
25 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Secretary's details changed for Nasreen Rahman on 1 August 2013 (1 page) |
25 September 2014 | Director's details changed for Mr Mahammed Hanif Rahman on 1 August 2013 (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 October 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Director's details changed for Mahammed Hanif Rahman on 31 July 2010 (2 pages) |
30 September 2010 | Director's details changed for Mahammed Hanif Rahman on 31 July 2010 (2 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
10 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
13 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
13 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
15 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
15 November 2006 | Return made up to 31/07/06; full list of members (2 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: churchdown chambers, bordyke tonbridge kent TN9 1NR (1 page) |
15 November 2006 | Return made up to 31/07/06; full list of members (2 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: churchdown chambers, bordyke tonbridge kent TN9 1NR (1 page) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
3 August 2005 | Registered office changed on 03/08/05 from: gilbert allen & co churchdown chambers, bordyke tonbridge kent TN9 1NR (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: gilbert allen & co churchdown chambers, bordyke tonbridge kent TN9 1NR (1 page) |
3 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
3 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
4 February 2005 | Memorandum and Articles of Association (14 pages) |
4 February 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
4 February 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
4 February 2005 | Memorandum and Articles of Association (14 pages) |
2 February 2005 | Company name changed human health technologies limite d\certificate issued on 02/02/05 (2 pages) |
2 February 2005 | Company name changed human health technologies limite d\certificate issued on 02/02/05 (2 pages) |
22 September 2004 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
22 September 2004 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
11 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
11 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
2 March 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
2 March 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
8 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
8 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
2 September 2002 | Total exemption full accounts made up to 31 July 2002 (3 pages) |
2 September 2002 | Total exemption full accounts made up to 31 July 2002 (3 pages) |
15 August 2002 | Return made up to 31/07/02; full list of members (6 pages) |
15 August 2002 | Return made up to 31/07/02; full list of members (6 pages) |
26 April 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
26 April 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
22 August 2001 | Return made up to 31/07/01; full list of members
|
22 August 2001 | Return made up to 31/07/01; full list of members
|
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
31 July 2000 | Secretary resigned (1 page) |
31 July 2000 | Secretary resigned (1 page) |
31 July 2000 | Incorporation (17 pages) |
31 July 2000 | Incorporation (17 pages) |