86900 - Other human health activities
47990 - Other retail sale not in stores, stalls or markets
Company staff
People with significant control
Nnanna K.
5 May 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2021-05-31
2022-05-31
Current Assets
3
-
Total Assets Less Current Liabilities
528
771
Devices and Medics Uk Limited was dissolved on 2023-10-10.
Devices And Medics Uk was a private limited company that was situated at 61 Leominster Road, Morden, SM4 6HT, ENGLAND. Its total net worth was estimated to be 0 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. The company (formally formed on 2020-05-05) was run by 1 director.
Director Nnanna K. who was appointed on 05 May 2020.
The company was officially categorised as "other human health activities" (86900), "other retail sale not in stores, stalls or markets" (47990).
The most recent confirmation statement was sent on 2022-05-04 and last time the accounts were sent was on 31 May 2022.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ1
First Gazette notice for compulsory strike-off
filed on: 25th, July 2023
| gazette
Free Download
(1 page)
Type
Free download
GAZ1
First Gazette notice for compulsory strike-off
filed on: 25th, July 2023
| gazette
Free Download
(1 page)
CH01
On 2022-07-28 director's details were changed
filed on: 28th, July 2022
| officers
Free Download
(2 pages)
AD01
Registered office address changed from Flat 21 Noble Court 261 Church Road Mitcham CR4 3EX England to 61 Leominster Road Morden SM4 6HT on 2022-07-28
filed on: 28th, July 2022
| address
Free Download
(1 page)
AA
Micro company accounts made up to 2022-05-31
filed on: 25th, July 2022
| accounts
Free Download
(3 pages)
CS01
Confirmation statement with no updates 2022-05-04
filed on: 1st, July 2022
| confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 2021-05-31
filed on: 19th, November 2021
| accounts
Free Download
(3 pages)
CS01
Confirmation statement with no updates 2021-05-04
filed on: 2nd, July 2021
| confirmation statement
Free Download
(3 pages)
PSC04
Change to a person with significant control 2020-10-29
filed on: 29th, October 2020
| persons with significant control
Free Download
(2 pages)
CH01
On 2020-10-29 director's details were changed
filed on: 29th, October 2020
| officers
Free Download
(2 pages)
AD01
Registered office address changed from 255 Glebe Court London Road Mitcham Surrey CR4 3NZ England to Flat 21 Noble Court 261 Church Road Mitcham CR4 3EX on 2020-10-29
filed on: 29th, October 2020
| address
Free Download
(1 page)
CH01
On 2020-07-27 director's details were changed
filed on: 27th, July 2020
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control 2020-07-27
filed on: 27th, July 2020
| persons with significant control
Free Download
(2 pages)
AD01
Registered office address changed from 42 Cameron Square Mitcham CR4 3SH England to 255 Glebe Court London Road Mitcham Surrey CR4 3NZ on 2020-07-27
filed on: 27th, July 2020
| address
Free Download
(1 page)
NEWINC
Incorporation
filed on: 5th, May 2020
| incorporation