MEDICAL IMAGING AUDIT AND ACCREDITATION LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-30 with updates

View Document

01/05/251 May 2025 Change of details for Inhealth Limited as a person with significant control on 2025-05-01

View Document

23/09/2423 September 2024 Declaration of solvency

View Document

05/06/245 June 2024 Second filing of Confirmation Statement dated 2024-05-30

View Document

30/05/2430 May 2024 Cessation of Inhealth Reporting Limited as a person with significant control on 2024-05-30

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with updates

View Document

30/05/2430 May 2024 Notification of Inhealth Limited as a person with significant control on 2024-05-30

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

08/03/238 March 2023 Statement of capital on 2023-03-08

View Document

08/03/238 March 2023

View Document

08/03/238 March 2023 Resolutions

View Document

08/03/238 March 2023

View Document

08/03/238 March 2023 Resolutions

View Document

09/02/239 February 2023 Satisfaction of charge 1 in full

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

09/02/229 February 2022 Appointment of Mr Steven John Scott as a director on 2022-02-07

View Document

09/02/229 February 2022 Termination of appointment of David Martin Petrie as a director on 2022-02-07

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

24/07/2124 July 2021

View Document

24/07/2124 July 2021 Amended total exemption full accounts made up to 2020-09-30

View Document

24/07/2124 July 2021

View Document

10/08/2010 August 2020 SECTION 172(1) 15/07/2020

View Document

07/08/207 August 2020 SECTION 172(1) 23/06/2020

View Document

06/08/206 August 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/19

View Document

06/08/206 August 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/19

View Document

06/08/206 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

17/04/2017 April 2020 DIRECTOR APPOINTED MR ANDREW GEOFFREY SEARLE

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALICE CUMMINGS

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR DAVID MARTIN PETRIE

View Document

01/07/191 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/18

View Document

01/07/191 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/18

View Document

17/06/1917 June 2019 SECTIONS 175 AND 177 OF THE COMPANIES ACT 2006 31/01/2019

View Document

17/06/1917 June 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/18

View Document

17/06/1917 June 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/18

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

14/06/1814 June 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/17

View Document

14/06/1814 June 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/17

View Document

14/06/1814 June 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/17

View Document

14/06/1814 June 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/17

View Document

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / MEDICAL IMAGING GROUP LIMITED / 29/04/2016

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

14/06/1714 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

27/06/1627 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

07/10/157 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

29/06/1529 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH BRICKNELL

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, SECRETARY SARAH BRICKNELL

View Document

10/10/1410 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GIFFORD

View Document

19/06/1419 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

18/11/1318 November 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

17/06/1317 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

04/10/124 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

27/06/1227 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

01/05/121 May 2012 PREVSHO FROM 31/12/2011 TO 30/09/2011

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/03/1229 March 2012 CURRSHO FROM 30/09/2011 TO 31/12/2010

View Document

29/12/1129 December 2011 DIRECTOR APPOINTED ALICE SARAH LOUISE CUMMINGS

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN LODGE

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE BRICKNELL / 04/11/2011

View Document

26/10/1126 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP WHITECROSS

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MR RICHARD JAMES BRADFORD

View Document

28/04/1128 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/02/118 February 2011 SECRETARY APPOINTED SARAH LOUISE BRICKNELL

View Document

08/02/118 February 2011 DIRECTOR APPOINTED MR JONATHAN GREGORY GIFFORD

View Document

08/02/118 February 2011 DIRECTOR APPOINTED PHILIP JAMES WHITECROSS

View Document

08/02/118 February 2011 DIRECTOR APPOINTED HELEN CLAIRE LODGE

View Document

08/02/118 February 2011 DIRECTOR APPOINTED SARAH LOUISE BRICKNELL

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM MEADWAY HOUSE, 38A STATION ROAD WEST, OXTED SURREY RH8 9EU

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR GARY COOK

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BECKMANN

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAISEY

View Document

27/01/1127 January 2011 CURREXT FROM 30/06/2011 TO 30/09/2011

View Document

27/10/1027 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

07/10/107 October 2010 ADOPT ARTICLES 28/09/2010

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CLAIRE BECKMANN / 14/10/2009

View Document

14/10/0914 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR GARY JOHN RUSSELL COOK / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NORMAN MAISEY / 14/10/2009

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED SECRETARY BENEDICT STANBERRY

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED DIRECTOR BENEDICT STANBERRY

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/10/0813 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BENEDICT STANBERRY / 31/03/2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 SECRETARY RESIGNED

View Document

01/11/071 November 2007 NEW SECRETARY APPOINTED

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: MEDWAY HOUSE, 38A STATION ROAD WEST, OXTED SURREY RH8 9EU

View Document

19/07/0719 July 2007 REGISTERED OFFICE CHANGED ON 19/07/07 FROM: 2ND FLOOR, 203-205 HIGH STREET ORPINGTON KENT BR6 0PF

View Document

07/06/077 June 2007 DIRECTOR RESIGNED

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/06/07

View Document

04/10/064 October 2006 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