APICAL IMAGING LIMITED

Company Documents

DateDescription
03/10/193 October 2019 DIRECTOR APPOINTED MRS ELIZABETH ANN CROSIER

View Document

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

03/01/193 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APICAL LIMITED

View Document

23/01/1823 January 2018 SAIL ADDRESS CREATED

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

23/01/1823 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/01/2018

View Document

23/01/1823 January 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

21/12/1721 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR ANDREW MARK SMITH

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVIS

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 APPOINTMENT TERMINATED, SECRETARY MIRANDA CRAIG

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM SUITE 343 162-168 REGENT STREET LONDON W1B 5TD

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED PHILIP STEPHEN JAMES DAVIS

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MR GRAHAM STEPHEN BUDD

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TUSCH

View Document

20/05/1620 May 2016 SECRETARY APPOINTED MIRANDA CATHRYN CRAIG

View Document

20/01/1620 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

08/12/158 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

19/11/1219 November 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

14/02/1214 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company