Advanced company searchLink opens in new window

MEDICAL IMAGING UK LIMITED

Company number 04416975

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association