- Company Overview for MEDICAL IMAGING UK LIMITED (04416975)
- Filing history for MEDICAL IMAGING UK LIMITED (04416975)
- People for MEDICAL IMAGING UK LIMITED (04416975)
- Registers for MEDICAL IMAGING UK LIMITED (04416975)
- More for MEDICAL IMAGING UK LIMITED (04416975)
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) |
---|---|---|---|
10 Dec 2024 | AA | Full accounts made up to 31 March 2024 | |
15 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with no updates | |
03 Apr 2024 | AD02 | Register inspection address has been changed from Queens Court Wilmslow Road Alderley Edge Cheshire SK9 7RR England to Nec Software Solutions Queens Court Wilmslow Road Alderley Edge SK9 7RR | |
01 Mar 2024 | AA | Full accounts made up to 31 March 2023 | |
17 Jun 2023 | AA | Full accounts made up to 31 March 2022 | |
18 Apr 2023 | CS01 | Confirmation statement made on 15 April 2023 with no updates | |
04 Jan 2023 | AA | Full accounts made up to 31 March 2021 | |
13 Dec 2022 | AA | Full accounts made up to 31 March 2020 | |
29 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with updates | |
28 Apr 2022 | AD02 | Register inspection address has been changed from Northgate Public Services, Queens Court Wilmslow Road Alderley Edge SK9 7RR England to Queens Court Wilmslow Road Alderley Edge Cheshire SK9 7RR | |
11 Mar 2022 | CH01 | Director's details changed for Mr Stefan John Maynard on 26 November 2021 | |
01 Jul 2021 | TM01 | Termination of appointment of Stephen James Callaghan as a director on 30 June 2021 | |
01 Jul 2021 | PSC05 | Change of details for Northgate Public Services (Uk) Limited as a person with significant control on 1 July 2021 | |
16 Apr 2021 | PSC05 | Change of details for Northgate Public Services (Uk) Limited as a person with significant control on 22 January 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
17 Feb 2021 | AP01 | Appointment of Tina Jane Whitley as a director on 15 February 2021 | |
22 Jan 2021 | AD01 | Registered office address changed from Peoplebuilding 2 (2nd Floor) Peoplebuilding Estate Maylands Avenue Hemel Hempstead HP2 4NW England to 1st Floor, Imex Centre 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX on 22 January 2021 | |
02 Oct 2020 | AP01 | Appointment of Stefan John Maynard as a director on 30 September 2020 | |
02 Oct 2020 | TM01 | Termination of appointment of Alan George O'reilly as a director on 30 September 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with updates | |
07 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
18 Sep 2019 | CH01 | Director's details changed for Mr Alan George O'reilly on 18 September 2019 | |
16 Jul 2019 | SH08 | Change of share class name or designation | |
16 Jul 2019 | MA | Memorandum and Articles of Association | |
23 Apr 2019 | RESOLUTIONS |
Resolutions
|