- Company Overview for MED IMAGING HEALTHCARE LIMITED (03090317)
- Filing history for MED IMAGING HEALTHCARE LIMITED (03090317)
- People for MED IMAGING HEALTHCARE LIMITED (03090317)
- Charges for MED IMAGING HEALTHCARE LIMITED (03090317)
- More for MED IMAGING HEALTHCARE LIMITED (03090317)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Dec 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 11 August 2021 with updates | |
12 Mar 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
17 Nov 2020 | MR01 | Registration of charge 030903170006, created on 10 November 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 11 August 2020 with updates | |
06 Jul 2020 | MR04 | Satisfaction of charge 030903170004 in full | |
23 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 11 August 2019 with updates | |
20 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 11 August 2018 with updates | |
14 Mar 2018 | AP01 | Appointment of Mr Mark Simon Edwards as a director on 14 March 2018 | |
21 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 11 August 2017 with updates | |
18 Aug 2017 | CH01 | Director's details changed for Mr Timothy Dickinson on 10 August 2017 | |
18 Aug 2017 | CH03 | Secretary's details changed for Mr Timothy Dickinson on 10 August 2017 | |
02 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Nov 2016 | TM01 | Termination of appointment of Simon William Pritchard as a director on 11 November 2016 | |
13 Oct 2016 | MR01 | Registration of charge 030903170005, created on 13 October 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
10 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
16 Sep 2015 | CH01 | Director's details changed for Simon William Pritchard on 28 February 2015 | |
03 Sep 2015 | MR04 | Satisfaction of charge 1 in full | |
02 Jul 2015 | MR01 | Registration of charge 030903170004, created on 29 June 2015 | |
23 May 2015 | MR04 | Satisfaction of charge 2 in full |