MANCHESTER IMAGING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewTermination of appointment of Kevin Alphonso D'silva as a director on 2025-08-31

View Document

15/09/2515 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/07/2422 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

19/03/2419 March 2024 Registered office address changed from C/O Slater Heelis Limited 86 Deansgate Manchester M3 2ER England to C/O Nexus Solicitors Carlton House 16-18 Albert Square Manchester M2 5PE on 2024-03-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

04/07/234 July 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Termination of appointment of Mercia Fund Management (Nominees) Limited as a director on 2022-09-21

View Document

20/05/2220 May 2022 Statement of capital following an allotment of shares on 2022-05-15

View Document

06/05/226 May 2022 Accounts for a small company made up to 2021-12-31

View Document

11/02/2211 February 2022 Notification of a person with significant control statement

View Document

11/02/2211 February 2022 Cessation of Mercia Fund Management Limited as a person with significant control on 2017-12-31

View Document

11/02/2211 February 2022 Cessation of University of Manchester as a person with significant control on 2017-12-31

View Document

08/02/228 February 2022 Appointment of Dr Tomos Gwyn Tudno Williams as a director on 2022-02-01

View Document

08/02/228 February 2022 Termination of appointment of James Graham as a director on 2022-01-31

View Document

03/01/223 January 2022 Termination of appointment of Hugh Devlin as a director on 2021-12-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with updates

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

12/03/1912 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/03/1911 March 2019 11/02/19 STATEMENT OF CAPITAL GBP 263.05

View Document

07/10/187 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

02/07/182 July 2018 PREVSHO FROM 30/06/2018 TO 31/12/2017

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM C/O MCKELLENS LIMITED 11 RIVERVIEW EMBANKMENT BUSINESS PARK HEATON MERSEY STOCKPORT CHESHIRE SK4 3GN

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 22/12/17 STATEMENT OF CAPITAL GBP 232.41

View Document

08/02/188 February 2018 ADOPT ARTICLES 20/12/2017

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR KEVIN ALPHONSO D'SILVA

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

01/07/171 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERCIA FUND MANAGEMENT LIMITED

View Document

01/07/171 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNIVERSITY OF MANCHESTER

View Document

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

View Accounts

04/04/174 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/03/1727 March 2017 17/03/17 STATEMENT OF CAPITAL GBP 0.02

View Document

08/01/178 January 2017 13/12/16 STATEMENT OF CAPITAL GBP 155.77

View Document

07/01/177 January 2017 ADOPT ARTICLES 01/12/2016

View Document

18/07/1618 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/04/1627 April 2016 ARTICLES OF ASSOCIATION

View Document

27/04/1627 April 2016 ALTER ARTICLES 24/03/2016

View Document

20/04/1620 April 2016 24/03/16 STATEMENT OF CAPITAL GBP 138.13

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED MR JAMES ROBERT MACNAB HERON

View Document

03/12/153 December 2015 CORPORATE DIRECTOR APPOINTED MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

View Document

17/11/1517 November 2015 26/10/15 STATEMENT OF CAPITAL GBP 125.04

View Document

16/11/1516 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/07/1515 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MR ANTHONY GEOFFREY TRAVERS

View Document

07/04/157 April 2015 26/02/15 STATEMENT OF CAPITAL GBP 100.00

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM C/O UMI3 CTF, 46 GRAFTON STREET MANCHESTER M13 9NT UNITED KINGDOM

View Document

29/08/1429 August 2014 30/07/14 STATEMENT OF CAPITAL GBP 87.82

View Document

29/08/1429 August 2014 ADOPT ARTICLES 30/07/2014

View Document

23/06/1423 June 2014 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