3MEDSOFTWARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/10/236 October 2023 Director's details changed for Mr Edoardo Narduzzi on 2021-06-01

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

14/08/2314 August 2023 Change of details for Masada Ltd as a person with significant control on 2023-08-09

View Document

08/08/238 August 2023 Registered office address changed from 17 Carlisle Street London W1D 3BU England to 19 the Circle Queen Elizabeth Street London SE1 2JE on 2023-08-08

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-11-22 with updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/05/2022 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR PIETRO ROCCA

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROE

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

07/08/197 August 2019 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

01/06/191 June 2019 DIRECTOR APPOINTED DR PIETRO ROCCA

View Document

03/05/193 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM CLARENDON HOUSE, 14 ST. ANDREWS STREET DROITWICH WR9 8DY UNITED KINGDOM

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

04/09/184 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDOARDO NARDUZZI

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/03/186 March 2018 CESSATION OF EDOARDO NARDUZZI AS A PSC

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR CARLO GARUZZO

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR NICHOLAS IAN ROE

View Document

12/10/1712 October 2017 27/09/17 STATEMENT OF CAPITAL GBP 100000

View Document

10/10/1710 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/08/173 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company