Advanced company searchLink opens in new window

STATE MODE MEDICAL LIMITED

Company number 13979585

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)
23 Jan 2025 AA Total exemption full accounts made up to 31 March 2024
10 Apr 2024 CH01 Director's details changed for Mr Nicholas James Rose on 4 April 2024
09 Apr 2024 CH01 Director's details changed for Mr Stefan Zaphiriou Zarifi on 4 April 2024
09 Apr 2024 CS01 Confirmation statement made on 15 March 2024 with updates
13 Feb 2024 PSC01 Notification of Fatema Hussain Hassan Mirza Al Sayegh as a person with significant control on 1 December 2023
02 Feb 2024 SH01 Statement of capital following an allotment of shares on 1 December 2023
  • GBP 1,580.38
27 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
25 Jul 2023 SH01 Statement of capital following an allotment of shares on 10 July 2023
  • GBP 1,302.34
25 Jul 2023 SH01 Statement of capital following an allotment of shares on 10 July 2023
  • GBP 1,302.34
25 Jul 2023 SH01 Statement of capital following an allotment of shares on 14 July 2023
  • GBP 1,426.55
18 Apr 2023 SH01 Statement of capital following an allotment of shares on 4 April 2023
  • GBP 1,298.85
22 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with updates
20 Jan 2023 AD01 Registered office address changed from , 9a Burroughs Gardens, London, NW4 4AU, England to Winslow House Church Lane Ascot Berkshire SL5 7DD on 20 January 2023
26 Sep 2022 AP01 Appointment of Mr Dean Elvin Henry as a director on 12 September 2022
26 Sep 2022 AP01 Appointment of Mr Stefan Zaphiriou Zarifi as a director on 12 September 2022
26 Sep 2022 SH01 Statement of capital following an allotment of shares on 5 September 2022
  • GBP 1,174.36
24 Jun 2022 PSC04 Change of details for Mr Nicholas James Rose as a person with significant control on 20 June 2022
24 Jun 2022 SH01 Statement of capital following an allotment of shares on 20 June 2022
  • GBP 871.3
08 Jun 2022 PSC07 Cessation of Stefan Zaphiriou Zarifi as a person with significant control on 31 May 2022
08 Jun 2022 PSC07 Cessation of Chris Alan Butler as a person with significant control on 31 May 2022
08 Jun 2022 SH01 Statement of capital following an allotment of shares on 31 May 2022
  • GBP 610.78
21 Mar 2022 CH01 Director's details changed for Mr Chris Alan Butler on 16 March 2022
16 Mar 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-03-16
  • GBP .03