Advanced company searchLink opens in new window

CENTRAL BIRMINGHAM IMAGING LTD

Company number 07376656

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)
19 Feb 2018 AA01 Current accounting period shortened from 30 September 2018 to 31 August 2018
14 Feb 2018 PSC07 Cessation of Nicholas Simon Evans as a person with significant control on 2 February 2018
14 Feb 2018 PSC02 Notification of Central Birmingham Imaging Solutions Ltd as a person with significant control on 2 February 2018
09 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jul 2017 TM01 Termination of appointment of Steven Laurence Joseph James as a director on 30 June 2017
03 Jul 2017 TM01 Termination of appointment of Ian James Mccafferty as a director on 30 June 2017
17 May 2017 AA Total exemption small company accounts made up to 30 September 2016
20 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
20 Apr 2016 CH01 Director's details changed for Mr Steven Laurence Joseph James on 20 April 2016
15 Apr 2016 AP01 Appointment of Mr Steven Laurence Joseph James as a director on 14 April 2016
15 Apr 2016 AP01 Appointment of Mr Ian James Mccafferty as a director on 14 April 2016
14 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
17 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
03 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
27 Apr 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
16 Mar 2015 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
13 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
26 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
23 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
13 Mar 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
07 Mar 2013 SH01 Statement of capital following an allotment of shares on 20 February 2013
  • GBP 100
05 Mar 2013 AP01 Appointment of Dr Judith Evans as a director
05 Mar 2013 AP01 Appointment of Dr Verity Anne Wingate as a director
31 Oct 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
31 Oct 2012 AD01 Registered office address changed from 113 Union Street Oldham Lancs OL1 1RU on 31 October 2012