Advanced company searchLink opens in new window

UNITED OPEN MRI LIMITED

Company number 04376558

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Feb 2019 TM01 Termination of appointment of Gary Jesson as a director on 8 February 2019
26 Feb 2019 TM01 Termination of appointment of John Benjamin Timmis as a director on 8 February 2019
26 Feb 2019 TM01 Termination of appointment of Arthur Thomas Forrest as a director on 8 February 2019
26 Feb 2019 TM01 Termination of appointment of Tarquin Paul Desoutter as a director on 8 February 2019
28 Dec 2018 AA Accounts for a small company made up to 30 June 2018
02 Oct 2018 MR04 Satisfaction of charge 043765580010 in full
02 Oct 2018 MR04 Satisfaction of charge 043765580009 in full
02 Oct 2018 MR04 Satisfaction of charge 043765580011 in full
09 May 2018 CS01 Confirmation statement made on 19 February 2018 with updates
08 May 2018 PSC02 Notification of Aimberry Medical Limited as a person with significant control on 23 June 2017
08 May 2018 PSC09 Withdrawal of a person with significant control statement on 8 May 2018
30 Apr 2018 AP01 Appointment of Dr John Benjamin Timmis as a director on 12 April 2018
26 Jan 2018 AA Accounts for a small company made up to 30 June 2017
06 Dec 2017 SH01 Statement of capital following an allotment of shares on 27 October 2016
  • GBP 83,971.8
16 Aug 2017 TM01 Termination of appointment of Hugh Vivian Williams as a director on 27 June 2017
16 Aug 2017 TM02 Termination of appointment of Hugh Vivian Williams as a secretary on 27 June 2017
26 Jul 2017 TM01 Termination of appointment of William Edward Shelton as a director on 27 June 2017
26 Jul 2017 TM01 Termination of appointment of Alan Morris Calverd as a director on 27 June 2017
26 Jul 2017 TM01 Termination of appointment of Julian Bruce Childs as a director on 27 June 2017
26 Jul 2017 TM01 Termination of appointment of Peter Andrew Johns as a director on 27 June 2017
04 Jul 2017 AP01 Appointment of Mr Gary Jesson as a director on 28 September 2016
03 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
29 Dec 2016 AD03 Register(s) moved to registered inspection location Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS
29 Dec 2016 AD02 Register inspection address has been changed to Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS
12 Dec 2016 AA Full accounts made up to 30 June 2016