Advanced company searchLink opens in new window

MEDICAL TECHNOLOGY LIMITED

Company number 13782311

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)
11 Jul 2024 AD01 Registered office address changed from Davenport House 207 Regent Street London W1B 3HH England to Unit 6 Frith Business Centre Frith Road Aldington Ashford TN25 7HJ on 11 July 2024
18 Apr 2024 PSC04 Change of details for Mr Alhassan Khamis as a person with significant control on 18 April 2024
18 Apr 2024 PSC07 Cessation of Abdul Rahman as a person with significant control on 17 April 2024
18 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with updates
17 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with updates
17 Apr 2024 PSC01 Notification of Alhassan Khamis as a person with significant control on 8 April 2024
17 Apr 2024 AP01 Appointment of Mr Alhassan Khamis as a director on 8 April 2024
02 Apr 2024 AA Unaudited abridged accounts made up to 31 December 2023
02 Apr 2024 AD01 Registered office address changed from 9 Princes Square Harrogate HG1 1nd England to Davenport House 207 Regent Street London W1B 3HH on 2 April 2024
31 Jan 2024 PSC01 Notification of Abdul Rahman as a person with significant control on 23 January 2024
31 Jan 2024 CS01 Confirmation statement made on 3 December 2023 with updates
31 Jan 2024 AP01 Appointment of Mr Abdul Rahman as a director on 18 January 2024
11 Jan 2024 TM01 Termination of appointment of Marc Anthony Feldman as a director on 11 January 2024
11 Jan 2024 PSC07 Cessation of Harkers Associates Limited as a person with significant control on 11 January 2024
04 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
13 Jul 2023 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 9 Princes Square Harrogate HG1 1nd on 13 July 2023
16 May 2023 DISS40 Compulsory strike-off action has been discontinued
13 May 2023 CS01 Confirmation statement made on 3 December 2022 with no updates
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-12-04
  • GBP 100