Advanced company searchLink opens in new window

INTELLIGENT MEDICAL SOLUTIONS LTD

Company number 11132561

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)
21 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
30 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
22 Feb 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
12 Dec 2019 AA Accounts for a dormant company made up to 31 December 2018
08 Oct 2019 TM02 Termination of appointment of Laura Marilena Joita as a secretary on 1 July 2019
08 Oct 2019 TM01 Termination of appointment of Ashraf Mahmoud Ibrahim Mahmoud as a director on 1 March 2019
08 Oct 2019 PSC07 Cessation of Ashraf Mahmoud Ibrahim Mahmoud as a person with significant control on 1 March 2019
12 Sep 2019 AA01 Previous accounting period shortened from 31 January 2019 to 31 December 2018
13 Mar 2019 CH01 Director's details changed for Mr Ashraf Mahmoud Ibrahim Mahmoud on 13 March 2019
13 Mar 2019 PSC04 Change of details for Mr Ashraf Mahmoud Ibrahim Mahmoud as a person with significant control on 13 March 2019
21 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
29 Jan 2018 AP03 Appointment of Miss Laura Marilena Joita as a secretary on 29 January 2018
29 Jan 2018 PSC01 Notification of Ashraf Mahmoud Ibrahim Mahmoud as a person with significant control on 29 January 2018
29 Jan 2018 PSC01 Notification of Ahmed Abdulaziz Abdullah Alnajjar Alhammadi as a person with significant control on 29 January 2018
29 Jan 2018 PSC07 Cessation of Ahmed Abdulaziz Abdullah Alnajjar Alhammadi as a person with significant control on 29 January 2018
29 Jan 2018 AP01 Appointment of Mr Ashraf Mahmoud Ibrahim Mahmoud as a director on 29 January 2018
29 Jan 2018 AD01 Registered office address changed from 202, 8 Dean Ryle Street 202 8 Dean Ryle Street London SW1P 4DA United Kingdom to 10 Greycoat Place London SW1P 1SB on 29 January 2018
04 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted