Advanced company searchLink opens in new window

4T MEDICAL LTD

Company number 07932878

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)
05 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
17 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
03 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
03 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with updates
12 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
22 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
18 Feb 2021 PSC01 Notification of Laure Rolande Elisabeth Tordjmann as a person with significant control on 6 April 2016
09 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
11 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
13 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
25 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
31 May 2018 CH01 Director's details changed for Mr Julien Telesphore Tordjmann on 31 May 2018
31 May 2018 AD01 Registered office address changed from Unit 1C Sunrise Business Park Ely Road Waterbeach Cambridge CB25 9QZ England to G12 Blenheim House - Cambridge Innovation Park Denny End Road Waterbeach Cambs CB25 9GL on 31 May 2018
14 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
03 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Apr 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
25 Apr 2016 SH01 Statement of capital following an allotment of shares on 6 April 2016
  • GBP 2
25 Apr 2016 AP01 Appointment of Mrs Laure Tordjmann as a director on 6 April 2016
29 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
29 Feb 2016 AD01 Registered office address changed from 3 Home Farm Close Rampton Cambridge CB24 8PR to Unit 1C Sunrise Business Park Ely Road Waterbeach Cambridge CB25 9QZ on 29 February 2016
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014