AIM MACROMED LTD

Company Documents

DateDescription
24/06/2524 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/06/2524 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Voluntary strike-off action has been suspended

View Document

10/12/2410 December 2024 Voluntary strike-off action has been suspended

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

31/10/2431 October 2024 Application to strike the company off the register

View Document

22/05/2422 May 2024 Accounts for a dormant company made up to 2023-04-30

View Document

15/04/2415 April 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 42 Landsdowne Road West Finchley London N31ES on 2024-04-15

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

23/09/2323 September 2023 Appointment of Dr Taolue Chen as a director on 2023-09-23

View Document

23/09/2323 September 2023 Appointment of Dr Tingting Han as a director on 2023-09-23

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

17/03/2317 March 2023 Registered office address changed from 14a Kenilworth Road Leamington Spa CV32 5TL United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-03-17

View Document

06/05/226 May 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/04/226 April 2022 Compulsory strike-off action has been discontinued

View Document

06/04/226 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 Accounts for a dormant company made up to 2021-04-30

View Document

27/01/2227 January 2022 Secretary's details changed for Mr Joseph Wheatley on 2022-01-26

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 14a Kenilworth Road Leamington Spa CV32 5TL on 2021-06-22

View Document

22/06/2122 June 2021 Director's details changed for Dr Vishwesh Kulkarni on 2021-06-22

View Document

22/06/2122 June 2021 Change of details for Dr Vishwesh Kulkarni as a person with significant control on 2021-06-22

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/04/2023 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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