Advanced company searchLink opens in new window

CAMBRIDGE DIAGNOSTIC IMAGING LTD

Company number 12553670

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)
01 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
31 May 2024 AA Accounts for a dormant company made up to 30 April 2023
31 May 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
17 Jan 2023 AP01 Appointment of Mr Alexey Shulepov as a director on 5 January 2023
17 Jan 2023 AD01 Registered office address changed from 9 Joscelynes, Stapleford, Cambridge Joscelynes Stapleford Cambridge CB22 5EA England to Apartment 8C Cheval Gloucester Ashburn Place London SW7 4LL on 17 January 2023
17 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with updates
17 Jan 2023 TM01 Termination of appointment of Ivan Mikhailovich Petyaev as a director on 5 January 2023
18 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with updates
12 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with updates
07 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with updates
16 Feb 2022 AA01 Current accounting period extended from 31 March 2022 to 30 April 2022
03 Feb 2022 AA Accounts for a dormant company made up to 31 March 2021
03 Feb 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
26 Jan 2022 AD01 Registered office address changed from 5 High Green Great Shelford Cambridge CB22 5EG England to 9 Joscelynes, Stapleford, Cambridge Joscelynes Stapleford Cambridge CB22 5EA on 26 January 2022
21 Oct 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 March 2021
19 May 2021 TM01 Termination of appointment of Alexey Shulepov as a director on 19 May 2021
19 May 2021 AD01 Registered office address changed from 2nd Floor, the Platinum Building St John's Innovation Park Cowley Road Cambridge CB4 0DS United Kingdom to 5 High Green Great Shelford Cambridge CB22 5EG on 19 May 2021
21 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with updates
12 Nov 2020 AP01 Appointment of Dr Ivan Mikhailovich Petyaev as a director on 11 November 2020
12 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with updates
09 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with updates
09 Apr 2020 NEWINC Incorporation
Statement of capital on 2020-04-09
  • GBP 100