Advanced company searchLink opens in new window

HIGHGATE IMAGING LIMITED

Company number 08639433

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 Jan 2019 CH01 Director's details changed for Mr Michael John Steward on 26 November 2018
10 Jan 2019 CH01 Director's details changed for Dr Robert Daniel Katz on 26 November 2018
10 Jan 2019 CH03 Secretary's details changed for Dr Diane Murray on 26 November 2018
10 Jan 2019 CH01 Director's details changed for Dr Diane Murray on 26 November 2018
10 Jan 2019 CH01 Director's details changed for Dr Narayanan Karunanithy on 26 November 2018
10 Jan 2019 CH01 Director's details changed for Dr Paraskumar Dalal on 26 November 2018
06 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with updates
25 May 2018 AA Micro company accounts made up to 31 August 2017
21 Dec 2017 AP01 Appointment of Dr Robert Daniel Pearce as a director on 1 December 2017
21 Dec 2017 SH01 Statement of capital following an allotment of shares on 1 December 2017
  • GBP 11
07 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with updates
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
07 Oct 2016 CS01 Confirmation statement made on 6 August 2016 with updates
01 Oct 2016 SH01 Statement of capital following an allotment of shares on 29 July 2016
  • GBP 10
01 Oct 2016 AP01 Appointment of Dr Indran Davagnanam as a director on 29 July 2016
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
05 Sep 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-05
  • GBP 9
05 Sep 2015 CH01 Director's details changed for Dr Robert Daniel Katz on 29 August 2015
01 May 2015 AA Total exemption small company accounts made up to 31 August 2014
07 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 9
20 Sep 2013 AP03 Appointment of Dr Diane Murray as a secretary
20 Sep 2013 AP01 Appointment of Dr Michael Steward as a director
20 Sep 2013 AP01 Appointment of Dr Diane Murray as a director
20 Sep 2013 AP01 Appointment of Dr Jeevan Kumardevan as a director
20 Sep 2013 AP01 Appointment of Dr Robert Daniel Katz as a director