COVISION MEDICAL TECHNOLOGIES LIMITED

Company Documents

DateDescription
02/12/242 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/04/243 April 2024 Registered office address changed from 42 Brook Street Office: 3.08 London W1K 5DB England to 84 Brook Street Office 4.30 London Westminster W1K 5EH on 2024-04-03

View Document

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

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

06/01/236 January 2023 Accounts for a small company made up to 2021-12-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 Registered office address changed from 54 Conduit Street 4th Floor London W1S 2YY to 42 Brook Street Office: 3.08 London W1K 5DB on 2021-06-22

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

05/11/195 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MR UGUR DAYIBASI

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHMET OZKAN / 23/01/2017

View Document

18/07/1618 July 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/07/164 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

14/04/1614 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MR MEHMET OZKAN

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR TOLGA YALCINKAYA

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/04/1521 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

25/03/1525 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

31/03/1431 March 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

28/03/1428 March 2014 28/03/14 STATEMENT OF CAPITAL GBP 1000000

View Document

27/03/1427 March 2014 27/03/14 STATEMENT OF CAPITAL GBP 650100

View Document

25/03/1425 March 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR MEHMET TANYOLAC

View Document

14/06/1314 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

11/06/1311 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

02/10/122 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

18/07/1218 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

30/09/1130 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM ADAM HOUSE 14 NEW BURLINGTON STREET LONDON W1S 3BQ

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, SECRETARY NC SECRETARIES LIMITED

View Document

27/07/1127 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / TOLGA YALCINKAYA / 02/07/2011

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MEHMET AZIZ TANYOLAC / 02/07/2011

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/07/1021 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

06/10/096 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/08/097 August 2009 GBP NC 100000/1500000 30/07/2009

View Document

07/08/097 August 2009 NC INC ALREADY ADJUSTED 30/07/09

View Document

01/08/091 August 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

01/11/081 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/07/0828 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 RETURN MADE UP TO 02/07/07; NO CHANGE OF MEMBERS

View Document

29/06/0729 June 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 NEW SECRETARY APPOINTED

View Document

25/05/0725 May 2007 SECRETARY RESIGNED

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/08/061 August 2006 SECRETARY RESIGNED

View Document

01/08/061 August 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 NEW SECRETARY APPOINTED

View Document

20/07/0520 July 2005 SECRETARY RESIGNED

View Document

24/06/0524 June 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 NEW SECRETARY APPOINTED

View Document

02/07/042 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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