FUTURE VISION DIAGNOSTIC IMAGING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Confirmation statement made on 2025-07-09 with no updates |
19/02/2519 February 2025 | Total exemption full accounts made up to 2024-06-30 |
09/07/249 July 2024 | Director's details changed for Dr Andrew Thomas Parry on 2024-07-09 |
09/07/249 July 2024 | Director's details changed for Dr Andrew Thomas Parry on 2024-07-09 |
09/07/249 July 2024 | Registered office address changed from C/O Charles and Company Accountancy Limited the Cottage 2 Castlefield Road Reigate RH2 0SH England to The Cottage 2 Castlefield Road Reigate Surrey RH2 0AP on 2024-07-09 |
09/07/249 July 2024 | Change of details for Ms Marianna Biggi as a person with significant control on 2024-07-09 |
09/07/249 July 2024 | Change of details for Dr Andrew Thomas Parry as a person with significant control on 2024-07-09 |
09/07/249 July 2024 | Confirmation statement made on 2024-07-09 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/06/2427 June 2024 | Amended total exemption full accounts made up to 2023-06-30 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-06-30 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-17 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/03/2322 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
15/10/2115 October 2021 | Change of details for Ms Marianna Biggi as a person with significant control on 2021-10-13 |
13/10/2113 October 2021 | Director's details changed for Dr Andrew Thomas Parry on 2021-10-13 |
13/10/2113 October 2021 | Change of details for Dr Andrew Thomas Parry as a person with significant control on 2021-10-13 |
13/10/2113 October 2021 | Director's details changed for Ms Marianna Biggi on 2021-10-13 |
13/10/2113 October 2021 | Change of details for Ms Marianna Biggi as a person with significant control on 2021-10-13 |
28/07/2128 July 2021 | Confirmation statement made on 2021-07-17 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/03/2123 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MS MARIANNA BIGGI / 21/03/2021 |
23/03/2123 March 2021 | PSC'S CHANGE OF PARTICULARS / DR ANDREW THOMAS PARRY / 21/03/2021 |
23/03/2123 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW THOMAS PARRY / 23/03/2021 |
23/03/2123 March 2021 | PSC'S CHANGE OF PARTICULARS / MS MARIANNA BIGGI / 21/03/2021 |
22/03/2122 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/01/2020 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/03/197 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
12/12/1712 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES |
17/07/1717 July 2017 | DIRECTOR APPOINTED MS MARIANNA BIGGI |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
10/05/1710 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS PARRY / 10/05/2017 |
03/03/173 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
18/10/1618 October 2016 | REGISTERED OFFICE CHANGED ON 18/10/2016 FROM FIRST FLOOR, 16 MASSETTS ROAD HORLEY SURREY RH6 7DE ENGLAND |
08/08/168 August 2016 | REGISTERED OFFICE CHANGED ON 08/08/2016 FROM THE EXCHANGE HASLUCKS GREEN ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL |
08/08/168 August 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
08/08/168 August 2016 | REGISTERED OFFICE CHANGED ON 08/08/2016 FROM FIRST FLOOR, 16 MASSETTS ROAD MASSETTS ROAD HORLEY SURREY RH6 7DE ENGLAND |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
11/11/1511 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
07/07/157 July 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
20/11/1420 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS PARRY / 20/11/2014 |
12/06/1412 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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