Advanced company searchLink opens in new window

TECHNOMED LIMITED

Company number 04473778

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)
21 Jan 2025 CH01 Director's details changed for Ms Liat Karni on 30 April 2024
15 Jan 2025 CS01 Confirmation statement made on 5 January 2025 with updates
08 Nov 2024 RP04CS01 Second filing of Confirmation Statement dated 16 January 2019
08 Nov 2024 RP04CS01 Second filing of Confirmation Statement dated 16 January 2020
08 Nov 2024 RP04CS01 Second filing of Confirmation Statement dated 16 January 2021
08 Nov 2024 RP04CS01 Second filing of Confirmation Statement dated 16 January 2022
08 Nov 2024 RP04CS01 Second filing of Confirmation Statement dated 16 January 2023
08 Nov 2024 RP04CS01 Second filing of Confirmation Statement dated 5 January 2024
03 Sep 2024 AA Unaudited abridged accounts made up to 31 January 2024
28 Aug 2024 MR01 Registration of charge 044737780002, created on 23 August 2024
14 Jun 2024 PSC02 Notification of Diagnostic Healthcare Limited as a person with significant control on 30 April 2024
07 Jun 2024 PSC07 Cessation of Mark Cyrus Hashemi as a person with significant control on 30 April 2024
14 May 2024 AA01 Previous accounting period shortened from 30 June 2024 to 31 January 2024
05 May 2024 MA Memorandum and Articles of Association
05 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 May 2024 TM01 Termination of appointment of Grainne Hashemi as a director on 30 April 2024
01 May 2024 TM01 Termination of appointment of Mark Cyrus Hashemi as a director on 30 April 2024
01 May 2024 AD01 Registered office address changed from Unit 23, 1912 Mill Sunny Bank Mills 83-85 Town Street Farsley West Yorkshire LS28 5UJ England to The Royals 353 Altrincham Road Manchester M22 4BJ on 1 May 2024
01 May 2024 AP01 Appointment of Ms Liat Karni as a director on 30 April 2024
01 May 2024 AP01 Appointment of Paul Michael Casey as a director on 30 April 2024
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
04 Mar 2024 MR04 Satisfaction of charge 044737780001 in full
05 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital) change was registered on 08/11/2024.
25 Oct 2023 PSC01 Notification of Mark Cyrus Hashemi as a person with significant control on 12 October 2023
25 Oct 2023 PSC07 Cessation of Technomed (Group) Limited as a person with significant control on 12 October 2023