TECNIMED SERVICES LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

13/11/2413 November 2024 Application to strike the company off the register

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

28/02/2428 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

03/05/233 May 2023 Accounts for a dormant company made up to 2022-06-30

View Document

17/01/2317 January 2023 Termination of appointment of Corporate Focus Limited as a secretary on 2023-01-17

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/06/2120 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

02/04/212 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

03/03/213 March 2021 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORPORATE FOCUS LIMITED / 01/03/2021

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/03/204 March 2020 CORPORATE SECRETARY APPOINTED CORPORATE FOCUS LIMITED

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, SECRETARY FIRMUS LIMITED

View Document

03/03/203 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

20/09/1920 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAHIM JULFIKARALI IBRAHIM

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/04/1819 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

25/11/1725 November 2017 DISS40 (DISS40(SOAD))

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

11/04/1711 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/04/175 April 2017 CORPORATE SECRETARY APPOINTED FIRMUS LIMITED

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, SECRETARY HOMERIC (TCI) LIMITED

View Document

21/06/1621 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR. RAHIM JULFIKARALI IBRAHIM

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR LUSITANIA MANAGEMENT LIMITED

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR EILISH MURPHY

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/06/1522 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

13/04/1513 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

02/07/142 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/06/1324 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/02/1326 February 2013 AUDITORS RESIGNATIONS

View Document

18/01/1318 January 2013 REGISTERED OFFICE CHANGED ON 18/01/2013 FROM 404 ALBANY HOUSE 324-326 REGENT STREET LONDON W1B 3HH

View Document

02/07/122 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/06/1122 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

15/04/1115 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

07/03/117 March 2011 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MS EILISH MURPHY

View Document

29/06/1029 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LUSITANIA MANAGEMENT LIMITED / 21/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HOMERIC (TCI) LIMITED / 21/06/2010

View Document

25/05/1025 May 2010 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

25/05/1025 May 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/08

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, SECRETARY HOMERIC LIMITED

View Document

26/02/1026 February 2010 CORPORATE SECRETARY APPOINTED HOMERIC (TCI) LIMITED

View Document

23/06/0923 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/2009 FROM 29/30 - 4TH FLOOR MARGARET STREET, LONDON W1W 8SA

View Document

30/03/0930 March 2009 SECRETARY'S CHANGE OF PARTICULARS / HOMERIC LIMITED / 28/08/2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 1ST FLOOR 60 ST JAMES'S STREET LONDON SW1A 1LE

View Document

09/07/079 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 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