- 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) |
---|---|---|---|
29 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with updates | |
15 Nov 2017 | AP01 | Appointment of Mrs Rebecca Louise Granger as a director on 15 November 2017 | |
23 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
17 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
12 Jan 2017 | AD01 | Registered office address changed from 1st 12 Old Bond Street London W1S 4PW England to Black Barn Cornwells Farm Sheephurst Lane Marden TN12 9NS on 12 January 2017 | |
11 Jan 2017 | CH01 | Director's details changed for Mr Mark Cyrus Hashemi on 11 January 2017 | |
29 Jun 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
29 Jun 2016 | CH01 | Director's details changed for Mr Mark Cyrus Hashemi on 29 June 2016 | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Mar 2016 | AD01 | Registered office address changed from Black Barn Cornwells Farm Sheephurst Lane Marden Kent TN12 9NS United Kingdom to 1st 12 Old Bond Street London W1S 4PW on 9 March 2016 | |
17 Sep 2015 | AD01 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to Black Barn Cornwells Farm Sheephurst Lane Marden Kent TN12 9NS on 17 September 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
26 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Feb 2015 | TM02 | Termination of appointment of Grainne Maeve Hashemi as a secretary on 20 January 2015 | |
03 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
02 Jul 2013 | AR01 | Annual return made up to 29 June 2013 with full list of shareholders | |
26 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
07 Aug 2012 | CH01 | Director's details changed for Mark Cyrus Hashemi on 30 November 2010 | |
07 Aug 2012 | CH03 | Secretary's details changed for Grainne Maeve Hashemi on 30 November 2010 | |
07 Aug 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
21 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
29 Jun 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
30 Jun 2010 | AR01 | Annual return made up to 29 June 2010 with full list of shareholders |