MEDTECH ACCELERATOR LIMITED

10249998
ST JOHN'S INNOVATION CENTRE COWLEY ROAD CAMBRIDGE ENGLAND CB4 0WS

Documents

Documents
Date Category Description Pages
09 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2023 accounts Annual Accounts 7 Buy now
04 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2023 accounts Annual Accounts 7 Buy now
25 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2022 accounts Annual Accounts 6 Buy now
21 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Aug 2021 officers Termination of appointment of director (Nicole Keren Suzanne Carty) 1 Buy now
27 Aug 2021 officers Appointment of director (Christine Golding) 2 Buy now
27 Aug 2021 officers Change of particulars for director (Louise Ann Jopling) 2 Buy now
18 Aug 2021 officers Appointment of director (Louise Ann Jopling) 2 Buy now
18 Aug 2021 officers Termination of appointment of director (William David Allan) 1 Buy now
10 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2021 accounts Annual Accounts 7 Buy now
30 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2020 accounts Annual Accounts 6 Buy now
03 Oct 2019 officers Termination of appointment of director (Steven William Wilson) 1 Buy now
30 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Feb 2019 accounts Annual Accounts 7 Buy now
23 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Feb 2018 accounts Annual Accounts 6 Buy now
05 Feb 2018 officers Appointment of director (Mrs Nicole Keren Suzanne Carty) 2 Buy now
05 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Nov 2017 officers Appointment of director (Dr William David Allan) 2 Buy now
08 Nov 2017 officers Termination of appointment of director (Richard Mark Quentin Brooks) 1 Buy now
20 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
10 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Dec 2016 capital Return of Allotment of shares 3 Buy now
25 Nov 2016 officers Appointment of director (Mr Richard Mark Quentin Brooks) 2 Buy now
24 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2016 resolution Resolution 35 Buy now
17 Oct 2016 capital Return of Allotment of shares 3 Buy now
17 Oct 2016 officers Appointment of director (Mr Steven William Wilson) 2 Buy now
17 Oct 2016 officers Appointment of director (Mr William Jones) 2 Buy now
24 Jun 2016 incorporation Incorporation Company 7 Buy now