Advanced company searchLink opens in new window

TECHNOMED LIMITED

Company number 04473778

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)
16 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with updates
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
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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