NX IMAGING LTD

Company Documents

DateDescription
18/02/2518 February 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/05/247 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/05/2323 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/05/229 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/04/2016 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

12/03/1812 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/03/1716 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR SANJAY RAMASWAMY VYDIANATH / 06/10/2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/09/158 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/08/1431 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/10/131 October 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/09/1227 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/10/114 October 2011 SECRETARY'S CHANGE OF PARTICULARS / DR SANJAY RAMASWAMY VYDIANATH / 04/09/2011

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM 39 HAMPSHIRE DRIVE EDGBASTON BIRMINGHAM B15 3NY

View Document

04/10/114 October 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR MANSWR UL QAIYUM / 04/10/2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR SANJAY RAMASWAMY VYDIANATH / 04/10/2011

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/09/1022 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SANJAY RAMASWAMY VYDIANATH / 22/08/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK BLAKEMAN / 22/08/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MANSWR UL QAIYUM / 22/08/2010

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/10/0920 October 2009 Annual return made up to 22 August 2009 with full list of shareholders

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 SECRETARY RESIGNED

View Document

23/08/0623 August 2006 DIRECTOR RESIGNED

View Document

22/08/0622 August 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