AVON NEURORADIOLOGY LLP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

10/01/2510 January 2025 Cessation of Fionnan Williams as a person with significant control on 2024-12-31

View Document

10/01/2510 January 2025 Termination of appointment of Fsw Neuroradiology Limited as a member on 2024-12-31

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

06/12/236 December 2023 Member's details changed for Tala Services Limited on 2023-12-06

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Appointment of Bioma Health Ltd as a member on 2023-10-01

View Document

06/09/236 September 2023 Appointment of Mr Marcus Bradley as a member on 2023-09-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Appointment of Cortex Imaging Limited as a member on 2023-03-01

View Document

01/03/231 March 2023 Termination of appointment of Fionnan Williams as a member on 2023-03-01

View Document

01/03/231 March 2023 Termination of appointment of Melissa Werndle as a member on 2023-03-01

View Document

01/03/231 March 2023 Termination of appointment of Rebecca Jayne Krawiec as a member on 2023-03-01

View Document

01/03/231 March 2023 Termination of appointment of Marcus David Bradley as a member on 2023-03-01

View Document

01/03/231 March 2023 Appointment of Fsw Neuroradiology Limited as a member on 2023-03-01

View Document

01/03/231 March 2023 Appointment of Tala Services Limited as a member on 2023-03-01

View Document

01/03/231 March 2023 Appointment of Neuroradiology Limited as a member on 2023-03-01

View Document

01/03/231 March 2023 Cessation of Shelley Anne Renowden as a person with significant control on 2023-03-01

View Document

01/02/231 February 2023 Appointment of Ms Melissa Werndle as a member on 2023-01-01

View Document

31/01/2331 January 2023 Cessation of Neil Gordon Stoodley as a person with significant control on 2021-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/01/2219 January 2022 Appointment of Ms Rebecca Krawiec as a member on 2021-12-31

View Document

19/01/2219 January 2022 Termination of appointment of Shelley Anne Renowden as a member on 2021-12-31

View Document

19/01/2219 January 2022 Termination of appointment of Neil Gordon Stoodley as a member on 2021-12-31

View Document

19/01/2219 January 2022 Member's details changed for Dr Marcus David Bradley on 2021-12-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/12/219 December 2021 Registered office address changed from 16 Lambourne Crescent, Cardiff Business Park, Llanishen Cardiff CF14 5GF to Trym Lodge Henbury Road Westbury-on-Trym Bristol BS9 3HQ on 2021-12-09

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/02/191 February 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

01/02/191 February 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

08/01/168 January 2016 ANNUAL RETURN MADE UP TO 29/12/15

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/10/152 October 2015 LLP MEMBER APPOINTED MR FIONNAN WILLIAMS

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 14 LAMBOURNE CRESCENT CARDIFF BUSINESS CENTRE LLANISHEN CARDIFF CF14 5GF

View Document

14/01/1514 January 2015 ANNUAL RETURN MADE UP TO 29/12/14

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY LEWIS

View Document

24/01/1424 January 2014 ANNUAL RETURN MADE UP TO 29/12/13

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, LLP MEMBER ANDREW MOLYNEUX

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/01/133 January 2013 ANNUAL RETURN MADE UP TO 29/12/12

View Document

24/12/1224 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

24/02/1224 February 2012 ANNUAL RETURN MADE UP TO 29/12/11

View Document

24/02/1224 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / VERKA BERIC / 29/12/2011

View Document

24/02/1224 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY TRISTAN LEWIS / 29/12/2011

View Document

24/02/1224 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / SHELLEY ANNE RENOWDEN / 29/12/2011

View Document

24/02/1224 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW JAMES MOLYNEUX / 29/12/2011

View Document

03/01/123 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

24/01/1124 January 2011 ANNUAL RETURN MADE UP TO 29/12/10

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/02/1025 February 2010 ANNUAL RETURN MADE UP TO 29/12/09

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/05/0912 May 2009 ANNUAL RETURN MADE UP TO 29/12/08

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

03/06/083 June 2008 LLP MEMBER APPOINTED MARCUS DAVID BRADLEY

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/01/084 January 2008 ANNUAL RETURN MADE UP TO 29/12/07

View Document

01/12/071 December 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/03/07

View Document

29/12/0629 December 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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