Advanced company searchLink opens in new window

ALPHA MEDICAL IMAGING LTD

Company number 08679014

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)
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
03 Jul 2017 PSC08 Notification of a person with significant control statement
27 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
14 Mar 2016 AD01 Registered office address changed from Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW to 62-66 Deansgate Manchester M3 2EN on 14 March 2016
23 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Jul 2015 AA Accounts for a dormant company made up to 31 March 2014
24 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 June 2015
04 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 24/06/2015
02 Jun 2015 TM01 Termination of appointment of Eilis Burke as a director on 7 January 2014
20 May 2015 AA01 Current accounting period shortened from 30 September 2014 to 31 March 2014
06 Jan 2014 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
06 Jan 2014 TM01 Termination of appointment of William Bailey as a director
05 Sep 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)