- Company Overview for NIXON RADIOLOGY LIMITED (11147881)
- Filing history for NIXON RADIOLOGY LIMITED (11147881)
- People for NIXON RADIOLOGY LIMITED (11147881)
- Registers for NIXON RADIOLOGY LIMITED (11147881)
- More for NIXON RADIOLOGY LIMITED (11147881)
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) |
---|---|---|---|
31 Jan 2025 | AA | Unaudited abridged accounts made up to 30 April 2024 | |
14 Jan 2025 | CS01 | Confirmation statement made on 11 January 2025 with no updates | |
23 Jan 2024 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
11 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
15 Feb 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
26 Jan 2023 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
28 Jan 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
27 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
15 Apr 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
22 Mar 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
01 Jan 2021 | AD01 | Registered office address changed from Third Floor, Granite Buildings 6 Stanley Street Liverpool L1 6AF United Kingdom to 2nd Floor 28 Rodney Street Liverpool L1 2TQ on 1 January 2021 | |
27 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
07 Oct 2019 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
18 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with updates | |
18 Jan 2019 | AP01 | Appointment of Mrs Nataschja Ingeborg Desiree Nixon as a director on 18 January 2019 | |
18 Jan 2019 | PSC07 | Cessation of Paul Philip Nixon as a person with significant control on 18 January 2019 | |
18 Jan 2019 | PSC01 | Notification of Nataschja Ingeborg Desiree Nixon as a person with significant control on 18 January 2019 | |
18 Jan 2019 | AD01 | Registered office address changed from 28 Park Road West Kirby Wirral CH48 4DW United Kingdom to Third Floor, Granite Buildings 6 Stanley Street Liverpool L1 6AF on 18 January 2019 | |
18 Jan 2018 | AA01 | Current accounting period extended from 31 January 2019 to 30 April 2019 | |
12 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-12
|