IMAGING QUALITY IMPROVEMENT LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewResolutions

View Document

22/07/2522 July 2025 NewMemorandum and Articles of Association

View Document

02/06/252 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

06/05/256 May 2025

View Document

06/05/256 May 2025

View Document

06/05/256 May 2025

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

24/12/2424 December 2024 Previous accounting period shortened from 2025-01-31 to 2024-09-30

View Document

22/10/2422 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

26/10/2326 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

06/12/226 December 2022 Registered office address changed from Narrow Quay House Narrow Quay Bristol BS1 4QA England to C/O Veale Wasbrough Vizards Llp Narrow Quay House Narrow Quay Bristol BS1 4QA on 2022-12-06

View Document

02/11/222 November 2022 Accounts for a dormant company made up to 2022-01-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

25/10/2125 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MR OLIVER SANDOR REICHARDT

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW HALL

View Document

06/05/206 May 2020 ADOPT ARTICLES 13/03/2020

View Document

06/05/206 May 2020 ARTICLES OF ASSOCIATION

View Document

08/04/208 April 2020 COMPANY NAME CHANGED DIAGNOSTIC IMAGING ACCREDITATION LIMITED CERTIFICATE ISSUED ON 08/04/20

View Document

08/04/208 April 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

15/10/1915 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK EVANS / 17/05/2018

View Document

26/10/1826 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

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

View Document

06/11/176 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

20/10/1620 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

16/02/1616 February 2016 23/01/16 NO MEMBER LIST

View Document

09/12/159 December 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VELOCITY COMPANY SECRETARIAL SERVICES LIMITED / 07/11/2015

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM ORCHARD COURT ORCHARD LANE BRISTOL BS1 5WS

View Document

20/10/1520 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

03/02/153 February 2015 23/01/15 NO MEMBER LIST

View Document

23/10/1423 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK EVANS / 01/02/2014

View Document

03/02/143 February 2014 23/01/14 NO MEMBER LIST

View Document

22/11/1322 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK EVANS / 18/11/2013

View Document

16/10/1316 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

29/01/1329 January 2013 23/01/13 NO MEMBER LIST

View Document

22/10/1222 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

30/01/1230 January 2012 23/01/12 NO MEMBER LIST

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

24/01/1124 January 2011 23/01/11 NO MEMBER LIST

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK EVANS / 24/01/2011

View Document

06/10/106 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK EVANS / 21/04/2010

View Document

17/02/1017 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VELOCITY COMPANY SECRETARIAL SERVICES LIMITED / 17/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ARTHUR HALL / 17/02/2010

View Document

17/02/1017 February 2010 23/01/10 NO MEMBER LIST

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG

View Document

16/02/1016 February 2010 CORPORATE SECRETARY APPOINTED VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

View Document

06/03/096 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/01/0923 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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