EUROTECH MEDICAL LTD

05731262
OFFICE 22, 3 EDGAR BUILDINGS BATH ENGLAND BA1 2FJ

Documents

Documents
Date Category Description Pages
14 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2023 accounts Annual Accounts 7 Buy now
04 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2022 accounts Annual Accounts 7 Buy now
20 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2021 accounts Annual Accounts 7 Buy now
17 Aug 2021 address Move Registers To Sail Company With New Address 1 Buy now
16 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Aug 2021 address Change Sail Address Company With New Address 1 Buy now
23 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2020 accounts Annual Accounts 7 Buy now
16 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2019 accounts Annual Accounts 7 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Dec 2018 accounts Annual Accounts 7 Buy now
27 Sep 2018 officers Change of particulars for secretary (Ms Inese Rusina) 1 Buy now
17 Sep 2018 officers Appointment of secretary (Ms Inese Rusina) 2 Buy now
17 Sep 2018 officers Termination of appointment of secretary (Archna Tharani) 1 Buy now
10 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2017 accounts Annual Accounts 7 Buy now
19 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Dec 2016 accounts Annual Accounts 6 Buy now
20 May 2016 annual-return Annual Return 4 Buy now
03 Dec 2015 annual-return Annual Return 4 Buy now
03 Dec 2015 officers Change of particulars for director (Mr. Nikolay Belousov) 2 Buy now
25 Nov 2015 accounts Annual Accounts 6 Buy now
05 Feb 2015 officers Appointment of secretary (Mrs Archna Tharani) 2 Buy now
05 Feb 2015 officers Termination of appointment of secretary (Margaret Mary Weston) 1 Buy now
05 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Nov 2014 annual-return Annual Return 4 Buy now
27 Oct 2014 accounts Annual Accounts 6 Buy now
23 Dec 2013 accounts Annual Accounts 6 Buy now
10 Dec 2013 annual-return Annual Return 4 Buy now
10 Dec 2013 officers Change of particulars for director (Mr. Nikolay Belousov) 2 Buy now
18 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Dec 2012 officers Appointment of secretary (Mrs Margaret Mary Weston) 2 Buy now
07 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Oct 2012 annual-return Annual Return 3 Buy now
22 Aug 2012 officers Appointment of director (Mr. Nikolay Belousov) 2 Buy now
22 Aug 2012 officers Termination of appointment of director (Edward Petre-Mears) 1 Buy now
16 Aug 2012 accounts Annual Accounts 4 Buy now
27 Feb 2012 annual-return Annual Return 3 Buy now
27 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Feb 2012 officers Appointment of director (Mr. Edward Petre-Mears) 2 Buy now
24 Feb 2012 officers Termination of appointment of director (Vera Mizenko) 1 Buy now
30 Aug 2011 accounts Annual Accounts 3 Buy now
19 Aug 2011 annual-return Annual Return 3 Buy now
19 Aug 2011 officers Appointment of director (Ms. Vera Mizenko) 2 Buy now
18 Aug 2011 officers Termination of appointment of director (Stanley Williams) 1 Buy now
18 Aug 2011 officers Termination of appointment of secretary (Unitrust Corporate Services Limited) 1 Buy now
18 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Mar 2011 annual-return Annual Return 4 Buy now
24 Mar 2011 officers Change of particulars for corporate secretary (Unitrust Corporate Services Limited) 2 Buy now
25 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Apr 2010 accounts Annual Accounts 2 Buy now
22 Mar 2010 annual-return Annual Return 4 Buy now
19 Mar 2010 officers Change of particulars for corporate secretary (Unitrust Corporate Services Limited) 1 Buy now
18 May 2009 accounts Annual Accounts 2 Buy now
19 Mar 2009 annual-return Return made up to 06/03/09; full list of members 3 Buy now
19 Mar 2009 officers Secretary's change of particulars / unitrust corporate services LIMITED / 03/02/2009 1 Buy now
03 Feb 2009 address Registered office changed on 03/02/2009 from, john humphries house, room 304, 4-10 stockwell street greenwich, london, SE10 9JN 1 Buy now
18 Apr 2008 accounts Annual Accounts 2 Buy now
11 Mar 2008 annual-return Return made up to 06/03/08; full list of members 3 Buy now
12 Apr 2007 accounts Annual Accounts 2 Buy now
08 Mar 2007 annual-return Return made up to 06/03/07; full list of members 2 Buy now
08 Mar 2007 officers Secretary's particulars changed 1 Buy now
22 Jan 2007 address Registered office changed on 22/01/07 from: unit 1, 115A trafalgar road, greenwich, london, SE10 9TS 1 Buy now
13 Mar 2006 capital Ad 13/03/06--------- £ si 1@1=1 £ ic 1/2 1 Buy now
06 Mar 2006 incorporation Incorporation Company 11 Buy now