BOWATER MEDTECH LIMITED
Status | ACTIVE |
Company No. | 09508257 |
Category | Private Limited Company |
Incorporated | 25 Mar 2015 |
Age | 9 years, 2 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
BOWATER MEDTECH LIMITED is an active private limited company with number 09508257. It was incorporated 9 years, 2 months, 7 days ago, on 25 March 2015. The company address is 142 Station Road 142 Station Road, London, E4 6AN, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Apr 2024
Action Date: 25 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-25
Documents
Accounts with accounts type dormant
Date: 08 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2023
Action Date: 25 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-25
Documents
Accounts with accounts type dormant
Date: 30 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 05 May 2022
Action Date: 25 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-25
Documents
Confirmation statement with no updates
Date: 12 May 2021
Action Date: 25 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-25
Documents
Accounts with accounts type dormant
Date: 06 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type dormant
Date: 24 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 27 Apr 2020
Action Date: 25 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-25
Documents
Notification of a person with significant control
Date: 17 Dec 2019
Action Date: 26 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Bowater Group Limited
Notification date: 2019-03-26
Documents
Cessation of a person with significant control
Date: 17 Dec 2019
Action Date: 26 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Bowater
Cessation date: 2019-03-26
Documents
Accounts with accounts type dormant
Date: 05 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2019
Action Date: 25 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-25
Documents
Gazette filings brought up to date
Date: 16 Mar 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 14 Mar 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-14
Old address: 1st Floor Regency House Kings Place Buckhurst Hill Essex IG9 5EB England
New address: 142 Station Road Chingford London E4 6AN
Documents
Gazette filings brought up to date
Date: 11 Aug 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 10 Aug 2018
Action Date: 25 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-25
Documents
Cessation of a person with significant control
Date: 10 Aug 2018
Action Date: 18 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-18
Psc name: Bowater Industries Limited
Documents
Notification of a person with significant control
Date: 10 Aug 2018
Action Date: 18 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-10-18
Psc name: James Bowater
Documents
Accounts with accounts type dormant
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 25 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-25
Documents
Accounts with accounts type dormant
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 15 Aug 2016
Action Date: 15 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Richard Stephenson
Termination date: 2016-08-15
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2016
Action Date: 25 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-25
Documents
Change person director company with change date
Date: 20 May 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Richard Stephenson
Change date: 2016-01-01
Documents
Change registered office address company with date old address new address
Date: 20 May 2016
Action Date: 20 May 2016
Category: Address
Type: AD01
Change date: 2016-05-20
New address: 1st Floor Regency House Kings Place Buckhurst Hill Essex IG9 5EB
Old address: C/O Charterhouse Law Limited 200 Aldersgate London EC1A 4HD England
Documents
Some Companies
67 ENGLEHEART ROAD MANAGEMENT COMPANY LIMITED
67 ENGLEHEART ROAD,CATFORD,SE6 2HN
Number: | 06966356 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 STAINES LANE,CHERTSEY,KT16 8PS
Number: | 09550804 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
136/144 GOLDERSGREEN ROAD,LONDON,NW11 8HB
Number: | 11115670 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 TRELAWNEY CLOSE,LONDON,E17 9NE
Number: | 11742356 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRANCH REGISTRATION,,
Number: | FC024349 |
Status: | ACTIVE |
Category: | Other company type |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL030973 |
Status: | ACTIVE |
Category: | Limited Partnership |