About

Registered Number: 05037462
Date of Incorporation: 06/02/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 49 Austhorpe Road, Cross Gates, Leeds, LS15 8BA

 

Technology in Medicine Ltd was registered on 06 February 2004, it's status in the Companies House registry is set to "Active". The business has 3 directors. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZICKERMAN, Anna Maria 06 February 2004 10 March 2006 1
Secretary Name Appointed Resigned Total Appointments
SANDFORD, Carolyn Elizabeth 30 April 2007 28 February 2013 1
ZICKERMAN, Marianne 06 February 2004 30 July 2007 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 20 March 2014
TM02 - Termination of appointment of secretary 27 November 2013
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 26 December 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 09 May 2008
288c - Notice of change of directors or secretaries or in their particulars 09 May 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
AA - Annual Accounts 27 December 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 05 December 2006
288c - Notice of change of directors or secretaries or in their particulars 18 October 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
363a - Annual Return 08 February 2006
288c - Notice of change of directors or secretaries or in their particulars 08 February 2006
288c - Notice of change of directors or secretaries or in their particulars 08 February 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 10 March 2005
288c - Notice of change of directors or secretaries or in their particulars 08 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
NEWINC - New incorporation documents 06 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.