- Company Overview for TECHNOMED LIMITED (04473778)
- Filing history for TECHNOMED LIMITED (04473778)
- People for TECHNOMED LIMITED (04473778)
- Charges for TECHNOMED LIMITED (04473778)
- More for TECHNOMED LIMITED (04473778)
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) |
---|---|---|---|
30 Mar 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
16 Jan 2023 | CS01 |
Confirmation statement made on 16 January 2023 with no updates
|
|
19 Jul 2022 | PSC02 | Notification of Technomed (Group) Limited as a person with significant control on 6 April 2016 | |
19 Jul 2022 | PSC07 | Cessation of Mark Cyrus Hashemi as a person with significant control on 12 December 2018 | |
14 Mar 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
27 Jan 2022 | CS01 |
16/01/22 Statement of Capital gbp 100
|
|
19 Jan 2022 | OC | S1096 Court Order to Rectify | |
16 Jun 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
15 Mar 2021 | CS01 |
Confirmation statement made on 16 January 2021 with updates
|
|
25 Jan 2021 | AD01 | Registered office address changed from Black Barn Cornwells Farm Sheephurst Lane Marden TN12 9NS England to Unit 23, 1912 Mill Sunny Bank Mills 83-85 Town Street Farsley West Yorkshire LS28 5UJ on 25 January 2021 | |
20 Jan 2021 | CH01 | Director's details changed for Grainne Hashemi on 20 January 2021 | |
20 Jan 2021 | CH01 | Director's details changed for Mr Mark Cyrus Hashemi on 20 January 2021 | |
05 Oct 2020 | MR01 | Registration of charge 044737780001, created on 2 October 2020 | |
29 Apr 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
22 Jan 2020 | CS01 |
Confirmation statement made on 16 January 2020 with updates
|
|
05 Mar 2019 | ANNOTATION |
Rectified The SH02 was removed from the public register on 19/01/2022 pursuant to order of court.
|
|
21 Feb 2019 | ANNOTATION |
Rectified The resolution was removed from the public register on 19/01/2022 pursuant to order of court.
|
|
21 Jan 2019 | AP01 | Appointment of Grainne Hashemi as a director on 8 January 2019 | |
16 Jan 2019 | PSC07 | Cessation of Technomed (Group) Limited as a person with significant control on 12 December 2018 | |
16 Jan 2019 | PSC01 | Notification of Mark Cyrus Hashemi as a person with significant control on 12 December 2018 | |
16 Jan 2019 | CS01 |
Confirmation statement made on 16 January 2019 with updates
|
|
16 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
19 Mar 2018 | TM01 | Termination of appointment of Rebecca Louise Granger as a director on 28 February 2018 | |
13 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
29 Jan 2018 | PSC02 | Notification of Technomed (Group) Limited as a person with significant control on 6 April 2016 |