Advanced company searchLink opens in new window

TECHNOMED (GROUP) LIMITED

Company number 08260875

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 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2024 DS01 Application to strike the company off the register
01 Jul 2021 AC92 Restoration by order of the court
21 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2019 DS01 Application to strike the company off the register
16 Jan 2019 AA Micro company accounts made up to 30 June 2018
22 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with updates
13 Mar 2018 AA Micro company accounts made up to 30 June 2017
25 Oct 2017 PSC01 Notification of Mark Cyrus Hashemi as a person with significant control on 6 April 2016
25 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with updates
23 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
21 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2017 CS01 Confirmation statement made on 19 October 2016 with updates
18 Jan 2017 CH01 Director's details changed for Mr Mark Cyrus Hashemi on 12 January 2017
12 Jan 2017 AD01 Registered office address changed from 1st Floor 12 Old Bond Street London W1S 4PW England to Black Barn Cornwells Farm Sheephurst Lane Marden TN12 9NS on 12 January 2017
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
10 Mar 2016 CH01 Director's details changed for Mr Mark Cyrus Hashemi on 10 March 2016
09 Mar 2016 AD01 Registered office address changed from Black Barn Cornwells Farm Sheephurst Lane Marden Kent TN12 9NS to 1st Floor 12 Old Bond Street London W1S 4PW on 9 March 2016
13 Nov 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,000
15 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 15 September 2015
26 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
05 Nov 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000