4 WAYS TELEDIAGNOSTICS LIMITED

Register to unlock more data on OkredoRegister

4 WAYS TELEDIAGNOSTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10190493

Incorporation date

20/05/2016

Size

Dormant

Contacts

Registered address

Registered address

Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead HP2 7SJCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2016)
dot icon13/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon27/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon14/03/2025
Register inspection address has been changed from Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP
dot icon28/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/10/2024
Appointment of Martin James Stringer as a director on 2024-09-30
dot icon07/10/2024
Termination of appointment of Jacqueline Susan Veness as a director on 2024-09-30
dot icon20/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon08/01/2024
Accounts for a dormant company made up to 2023-05-31
dot icon28/12/2023
Current accounting period shortened from 2024-05-31 to 2023-12-31
dot icon19/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon04/05/2023
Register inspection address has been changed from C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA England to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH
dot icon03/05/2023
Director's details changed for Mr Ajay Bhuneswarlal Chadha on 2023-05-03
dot icon08/02/2023
Accounts for a dormant company made up to 2022-05-31
dot icon20/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon14/02/2022
Change of details for 4 Ways Healthcare Limited as a person with significant control on 2022-02-14
dot icon14/02/2022
Registered office address changed from Marchmont Gate Boundary Way Hemel Hempstead Hertfordshire HP2 7BF England to Nexus House Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7SJ on 2022-02-14
dot icon03/06/2021
Accounts for a dormant company made up to 2021-05-31
dot icon21/05/2021
Accounts for a dormant company made up to 2020-05-31
dot icon19/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon02/07/2020
Director's details changed for Ms Jacqueline Susan Veness on 2020-04-30
dot icon19/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon01/05/2020
Termination of appointment of Richard Holland as a secretary on 2020-04-30
dot icon30/04/2020
Termination of appointment of Richard Holland as a director on 2020-04-30
dot icon30/04/2020
Appointment of Ms Jacqueline Susan Veness as a director on 2020-04-30
dot icon06/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon02/08/2019
Accounts for a dormant company made up to 2018-05-31
dot icon12/06/2019
Confirmation statement made on 2019-05-19 with updates
dot icon10/06/2019
Director's details changed for Mr Richard Holland on 2016-08-05
dot icon21/02/2019
Appointment of Mr Ajay Bhuneswarlal Chadha as a director on 2019-01-31
dot icon04/10/2018
Resolutions
dot icon14/09/2018
Accounts for a dormant company made up to 2017-05-31
dot icon02/06/2018
Compulsory strike-off action has been discontinued
dot icon01/06/2018
Confirmation statement made on 2018-05-19 with updates
dot icon24/04/2018
First Gazette notice for compulsory strike-off
dot icon13/10/2017
Director's details changed for Mr Richard Andrew Holland on 2017-10-13
dot icon25/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon25/05/2017
Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA
dot icon25/05/2017
Register inspection address has been changed to C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA
dot icon26/08/2016
Termination of appointment of John Neil Seaton as a director on 2016-08-05
dot icon26/08/2016
Appointment of Richard Holland as a secretary on 2016-08-05
dot icon26/08/2016
Appointment of Richard Holland as a director on 2016-08-05
dot icon20/05/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2021
-
1.00
-
0.00
1.00
-

Employees

2021

Employees

-

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chadha, Ajay Bhuneswarlal
Director
31/01/2019 - Present
15
Veness, Jacqueline Susan
Director
30/04/2020 - 30/09/2024
24
Stringer, Martin James
Director
30/09/2024 - Present
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 4 WAYS TELEDIAGNOSTICS LIMITED

4 WAYS TELEDIAGNOSTICS LIMITED is an(a) Active company incorporated on 20/05/2016 with the registered office located at Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead HP2 7SJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 4 WAYS TELEDIAGNOSTICS LIMITED?

toggle

4 WAYS TELEDIAGNOSTICS LIMITED is currently Active. It was registered on 20/05/2016 .

Where is 4 WAYS TELEDIAGNOSTICS LIMITED located?

toggle

4 WAYS TELEDIAGNOSTICS LIMITED is registered at Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead HP2 7SJ.

What does 4 WAYS TELEDIAGNOSTICS LIMITED do?

toggle

4 WAYS TELEDIAGNOSTICS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 4 WAYS TELEDIAGNOSTICS LIMITED?

toggle

The latest filing was on 13/06/2025: Accounts for a dormant company made up to 2024-12-31.