MEDISMART TECHNOLOGIES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
    
    
      
    
    Company Documents
| Date | Description | 
|---|---|
| 17/06/2517 June 2025 | Appointment of a voluntary liquidator | 
| 17/06/2517 June 2025 | Statement of affairs | 
| 17/06/2517 June 2025 | Resolutions | 
| 16/06/2516 June 2025 | Registered office address changed from 310-312 Dallow Road Luton LU1 1TD United Kingdom to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2025-06-16 | 
| 06/08/246 August 2024 | First Gazette notice for compulsory strike-off | 
| 06/02/246 February 2024 | Director's details changed for Mr David Allan Beavis on 2024-01-29 | 
| 20/12/2320 December 2023 | Compulsory strike-off action has been discontinued | 
| 20/12/2320 December 2023 | Compulsory strike-off action has been discontinued | 
| 19/12/2319 December 2023 | First Gazette notice for compulsory strike-off | 
| 14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 13/12/2313 December 2023 | Confirmation statement made on 2023-05-18 with no updates | 
| 13/12/2313 December 2023 | Director's details changed for Mr Christopher John Saggers on 2023-12-13 | 
| 13/12/2313 December 2023 | Change of details for Mr Christopher John Saggers as a person with significant control on 2023-12-13 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 21/06/2121 June 2021 | Confirmation statement made on 2021-05-18 with no updates | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 12/01/2112 January 2021 | 31/03/20 TOTAL EXEMPTION FULL | 
| 29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 02/03/202 March 2020 | CURRSHO FROM 31/05/2020 TO 31/03/2020 | 
| 13/01/2013 January 2020 | 31/05/19 TOTAL EXEMPTION FULL | 
| 06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES | 
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 | 
| 11/02/1911 February 2019 | 31/05/18 TOTAL EXEMPTION FULL | 
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 | 
| 24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES | 
| 29/09/1729 September 2017 | DIRECTOR APPOINTED MR DAVID ALLAN BEAVIS | 
| 19/05/1719 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
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