- Company Overview for HIGHGATE IMAGING LIMITED (08639433)
- Filing history for HIGHGATE IMAGING LIMITED (08639433)
- People for HIGHGATE IMAGING LIMITED (08639433)
- More for HIGHGATE IMAGING LIMITED (08639433)
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
|
|
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
|
|
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
|
|
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
|
|
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 |