MED TECH HOLDINGS LTD

Company Documents

DateDescription
04/09/254 September 2025 NewAppointment of a voluntary liquidator

View Document

03/09/253 September 2025 NewRemoval of liquidator by court order

View Document

07/05/257 May 2025 Liquidators' statement of receipts and payments to 2025-03-14

View Document

01/04/251 April 2025 Registered office address changed from 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-04-01

View Document

24/12/2424 December 2024 Removal of liquidator by court order

View Document

12/12/2412 December 2024 Appointment of a voluntary liquidator

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Appointment of a voluntary liquidator

View Document

04/04/244 April 2024 Registered office address changed from 307 Cardiff Bay Business Centre Forgeside Close Cardiff South Glamorgan CF24 5FA United Kingdom to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-04-04

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Declaration of solvency

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-10-31

View Document

01/11/231 November 2023 Previous accounting period extended from 2023-07-31 to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

01/08/231 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/07/2331 July 2023 Change of details for Mr Shahibul Hoque as a person with significant control on 2023-01-31

View Document

31/07/2331 July 2023 Director's details changed for Mr Shahibul Hoque on 2023-01-31

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-31 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 CESSATION OF MAHMUDA KHATUN AS A PSC

View Document

31/07/2031 July 2020 PSC'S CHANGE OF PARTICULARS / MR SHAHIBUL HOQUE / 22/07/2020

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

15/07/2015 July 2020 15/07/20 STATEMENT OF CAPITAL GBP 15.618

View Document

15/07/2015 July 2020 PSC'S CHANGE OF PARTICULARS / MR SHAHIBUL HOQUE / 15/07/2020

View Document

15/07/2015 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAHMUDA KHATUN

View Document

14/07/2014 July 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