- Company Overview for RJ IMAGING LIMITED (11948052)
- Filing history for RJ IMAGING LIMITED (11948052)
- People for RJ IMAGING LIMITED (11948052)
- More for RJ IMAGING LIMITED (11948052)
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 Feb 2025 | CS01 | Confirmation statement made on 9 February 2025 with no updates | |
28 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
13 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with no updates | |
13 Feb 2024 | CH01 | Director's details changed for Dr Richard Laurence James on 1 February 2024 | |
13 Feb 2024 | CH01 | Director's details changed for Mrs Elizabeth Joyce James on 1 February 2024 | |
13 Feb 2024 | PSC04 | Change of details for Dr Richard Laurence James as a person with significant control on 1 February 2024 | |
13 Feb 2024 | PSC04 | Change of details for Mrs Elizabeth Joyce James as a person with significant control on 1 February 2024 | |
13 Feb 2024 | AD01 | Registered office address changed from Mill Farm Kelston Bath BA1 9AQ England to 1st Floor 105 Church Street Tewkesbury GL20 5AB on 13 February 2024 | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with updates | |
13 Feb 2023 | AD01 | Registered office address changed from 30 Gay Street Bath Somerset BA1 2PA United Kingdom to Mill Farm Kelston Bath BA1 9AQ on 13 February 2023 | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 9 February 2022 with updates | |
23 Feb 2022 | SH08 | Change of share class name or designation | |
03 Nov 2021 | PSC04 | Change of details for Mrs Elizabeth Joyce James as a person with significant control on 3 November 2021 | |
03 Nov 2021 | CH01 | Director's details changed for Mrs Elizabeth Joyce James on 3 November 2021 | |
03 Nov 2021 | PSC04 | Change of details for Dr Richard Laurence James as a person with significant control on 3 November 2021 | |
03 Nov 2021 | CH01 | Director's details changed for Dr Richard Laurence James on 3 November 2021 | |
06 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with updates | |
30 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Jan 2021 | AA01 | Previous accounting period shortened from 30 April 2020 to 31 March 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 14 April 2020 with updates | |
16 May 2019 | AP01 | Appointment of Mrs Elizabeth Joyce James as a director on 15 April 2019 | |
15 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-15
|