- Company Overview for MEDICAL TECHNOLOGY LIMITED (13782311)
- Filing history for MEDICAL TECHNOLOGY LIMITED (13782311)
- People for MEDICAL TECHNOLOGY LIMITED (13782311)
- More for MEDICAL TECHNOLOGY LIMITED (13782311)
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
Statement of capital on 2021-12-04
|