BRITISH SOCIETY OF SKELETAL RADIOLOGISTS
Company number 07291886
- Company Overview for BRITISH SOCIETY OF SKELETAL RADIOLOGISTS (07291886)
- Filing history for BRITISH SOCIETY OF SKELETAL RADIOLOGISTS (07291886)
- People for BRITISH SOCIETY OF SKELETAL RADIOLOGISTS (07291886)
- More for BRITISH SOCIETY OF SKELETAL RADIOLOGISTS (07291886)
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) |
---|---|---|---|
06 Jan 2025 | CH01 | Director's details changed for Dr Sri Praya Suresh on 6 January 2025 | |
03 Jan 2025 | AP01 | Appointment of Dr Sri Praya Suresh as a director on 15 November 2024 | |
03 Jan 2025 | TM01 | Termination of appointment of Andrew James Grainger as a director on 15 November 2024 | |
29 Jul 2024 | CS01 | Confirmation statement made on 22 June 2024 with no updates | |
28 Jun 2024 | PSC01 | Notification of Ed Sellon as a person with significant control on 28 June 2024 | |
25 Jun 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
24 Jun 2024 | PSC07 | Cessation of Philip Robinson as a person with significant control on 24 June 2024 | |
24 Jun 2024 | AP01 | Appointment of Dr David Mckean as a director on 29 February 2024 | |
08 Apr 2024 | PSC07 | Cessation of David Anthony Silver as a person with significant control on 8 April 2024 | |
08 Apr 2024 | PSC07 | Cessation of Winston Joseph Rennie as a person with significant control on 8 April 2024 | |
08 Apr 2024 | PSC07 | Cessation of Radhesh Krishna Lalam as a person with significant control on 8 April 2024 | |
08 Apr 2024 | TM01 | Termination of appointment of Thomas Armstrong as a director on 4 May 2023 | |
08 Apr 2024 | TM02 | Termination of appointment of Emma Rowbotham as a secretary on 9 February 2024 | |
08 Apr 2024 | TM01 | Termination of appointment of Thillainayagam Muthukumar as a director on 4 May 2023 | |
08 Apr 2024 | PSC07 | Cessation of Thillainayagam Muthukumar as a person with significant control on 4 May 2023 | |
08 Apr 2024 | TM01 | Termination of appointment of Robert Stewart Douglas Campbell as a director on 27 September 2023 | |
08 Apr 2024 | PSC07 | Cessation of Robert Stewart Douglas Campbell as a person with significant control on 27 September 2023 | |
26 Mar 2024 | AA01 | Previous accounting period shortened from 30 June 2023 to 29 June 2023 | |
01 Mar 2024 | AD01 | Registered office address changed from 73 C/O Apc Accountancy 73 Gilkes Street Middlesbrough TS1 5EH United Kingdom to C/O Apc Accountancy 73 Gilkes Street Middlesbrough TS1 5EH on 1 March 2024 | |
29 Feb 2024 | AD01 | Registered office address changed from C/O Apc Accountancy Limited Queens Court Business Centre Newport Road Middlesbrough TS1 5EH England to 73 C/O Apc Accountancy 73 Gilkes Street Middlesbrough TS1 5EH on 29 February 2024 | |
22 Jun 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
25 May 2023 | AP01 | Appointment of Mr Edward Anthony Sellon as a director on 15 May 2023 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
17 Nov 2022 | AP01 | Appointment of Mr Andrew Grainger as a director on 17 November 2022 | |
21 Oct 2022 | AP01 | Appointment of Dr Thomas Armstrong as a director on 27 September 2022 |