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)
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
  • ANNOTATION Clarification a second filed CS01 (statement of capital) information change was registered on 08/11/2024.
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
  • ANNOTATION Clarification a second filed CS01 statement of capital information change was registered on 08/11/2024.
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
  • ANNOTATION Clarification a second filed CS01 statement of capital change was registered on 08/11/2024.
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
  • ANNOTATION Clarification a second filed CS01 (statement of capital) change was registered on 08/11/2024.
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
  • ANNOTATION Clarification a second filed CS01 statement of capital change was registered on 08/11/2024.
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