IMAGING FIRST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

03/09/243 September 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/01/2218 January 2022 Micro company accounts made up to 2021-04-30

View Document

19/07/2119 July 2021 Termination of appointment of Richard Jude Carswell as a director on 2021-07-05

View Document

19/07/2119 July 2021 Cessation of Richard Jude Carswell as a person with significant control on 2021-07-01

View Document

19/07/2119 July 2021 Notification of Sarah Louise Carswell as a person with significant control on 2021-07-01

View Document

19/07/2119 July 2021 Registered office address changed from PO Box 1593 Northampton Northampton NN2 1GT England to 8 Charter Gate Clayfield Close Moulton Park Industrial Estate Northampton NN3 6QF on 2021-07-19

View Document

19/07/2119 July 2021 Appointment of Mrs Sarah Louise Carswell as a director on 2021-07-01

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

19/07/2119 July 2021 Director's details changed for Mr Antony Mark Wegner on 2021-07-05

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

23/03/2123 March 2021 PSC'S CHANGE OF PARTICULARS / MR ANTONY MARK WEGNER / 12/03/2021

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

20/05/2020 May 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/03/2023 March 2020 SECRETARY APPOINTED MRS SARAH LOUISE CARSWELL

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN HRYSHCHUK

View Document

23/03/2023 March 2020 CESSATION OF JOHN HRYSHCHUK AS A PSC

View Document

25/02/2025 February 2020 PREVSHO FROM 31/05/2019 TO 30/04/2019

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM 201 SILBURY BOULEVARD MILTON KEYNES MK9 1LZ ENGLAND

View Document

06/09/196 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CARSWELL

View Document

06/09/196 September 2019 DIRECTOR APPOINTED MR RICHARD JUDE CARSWELL

View Document

06/09/196 September 2019 CESSATION OF SARAH LOUISE CARSWELL AS A PSC

View Document

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM 7 LOWER FARM ROAD MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NN3 6UR ENGLAND

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH CARSWELL

View Document

08/05/198 May 2019 CESSATION OF PILOT GROUP MEDICAL LIMITED AS A PSC

View Document

08/05/198 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY MARK WEGNER

View Document

08/05/198 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH LOUISE CARSWELL

View Document

08/05/198 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HRYSHCHUK

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR ANTONY MARK WEGNER

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR JOHN HRYSHCHUK

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP HODARI

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, SECRETARY WENDY LITTMAN

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM 15 CARNARVON STREET MANCHESTER M3 1HJ ENGLAND

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MRS SARAH LOUISE CARSWELL

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH RICHARDSON

View Document

03/05/193 May 2019 STATEMENT BY DIRECTORS

View Document

03/05/193 May 2019 SOLVENCY STATEMENT DATED 18/04/19

View Document

03/05/193 May 2019 03/05/19 STATEMENT OF CAPITAL GBP 244

View Document

03/05/193 May 2019 REDUCE ISSUED CAPITAL 18/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/02/1927 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BARSKY

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

30/10/1830 October 2018 PREVSHO FROM 30/06/2018 TO 31/05/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/04/1827 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PILOT GROUP MEDICAL LIMITED

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

15/01/1815 January 2018 CESSATION OF OPTIVI LIMITED AS A PSC

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP OEHLEY

View Document

05/07/175 July 2017 ADOPT ARTICLES 05/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 SECOND FILED SH01 - 05/06/17 STATEMENT OF CAPITAL GBP 746244

View Document

22/06/1722 June 2017 SOLVENCY STATEMENT DATED 08/06/17

View Document

22/06/1722 June 2017 REDUCE SHARE PREM A/C 08/06/2017

View Document

22/06/1722 June 2017 22/06/17 STATEMENT OF CAPITAL GBP 496244

View Document

22/06/1722 June 2017 STATEMENT BY DIRECTORS

View Document

06/06/176 June 2017 05/06/17 STATEMENT OF CAPITAL GBP 746244

View Document

05/06/175 June 2017 CURRSHO FROM 31/12/2017 TO 30/06/2017

View Document

22/05/1722 May 2017 SECRETARY APPOINTED WENDY LITTMAN

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR MAGDY ISHAK

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED BENJAMIN PAUL BARSKY

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR JUDITH PILLING

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED PHILIP ISAAC HODARI

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAY

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 1ST FLOOR 18 HANOVER STREET LONDON W1S 1YN

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR SAT BAHIA

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MR KEITH JOHN RICHARDSON

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR JIM RAMSAY

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MR PHILIP MICHAEL SOMERSET OEHLEY

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR IAN RICHARDSON

View Document

19/05/1719 May 2017 16/05/17 STATEMENT OF CAPITAL GBP 146244

View Document

10/05/1710 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 26/04/17 STATEMENT OF CAPITAL GBP 129895

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MR JONATHAN PAUL DAY

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR SAT BAHIA

View Document

06/01/166 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS OGG

View Document

13/01/1413 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/03/138 March 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MR JIM RAMSAY

View Document

04/03/134 March 2013 DIRECTOR APPOINTED DR MAGDY ISHAK

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MR DOUGLASS OGG

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLASS OGG / 04/03/2013

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MS JUDITH ALEXANDRA CLARE PILLING

View Document

15/01/1315 January 2013 PREVSHO FROM 31/01/2013 TO 31/12/2012

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM 3RD FLOOR 45 MADDOX STREET LONDON W1S 2PE ENGLAND

View Document

08/01/138 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/11/1213 November 2012 COMPANY NAME CHANGED OPTIVI SCREENING LIMITED CERTIFICATE ISSUED ON 13/11/12

View Document

04/01/124 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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