ORYON IMAGING AND HEALTHCARE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-04-11 with no updates |
15/05/2515 May 2025 | Change of details for Mr Leslie Charles Clark as a person with significant control on 2024-03-28 |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-11 with updates |
16/02/2416 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
02/05/232 May 2023 | Director's details changed for Mr Leslie Charles Clark on 2023-04-10 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-11 with no updates |
02/05/232 May 2023 | Change of details for Mr Leslie Charles Clark as a person with significant control on 2023-04-10 |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/03/211 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
03/08/203 August 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
04/02/204 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
04/06/194 June 2019 | COMPANY NAME CHANGED ORYON IMAGING LTD CERTIFICATE ISSUED ON 04/06/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
23/01/1923 January 2019 | COMPANY NAME CHANGED LONDON IMAGING CENTRE LTD CERTIFICATE ISSUED ON 23/01/19 |
17/01/1917 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/04/1619 April 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
11/05/1511 May 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
25/06/1425 June 2014 | ADOPT ARTICLES 10/06/2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
22/04/1422 April 2014 | Annual return made up to 11 April 2014 with full list of shareholders |
08/01/148 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
06/11/136 November 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
01/11/131 November 2013 | SECOND FILING WITH MUD 11/04/13 FOR FORM AR01 |
24/08/1324 August 2013 | DISS40 (DISS40(SOAD)) |
23/08/1323 August 2013 | PREVEXT FROM 30/04/2013 TO 31/05/2013 |
21/08/1321 August 2013 | REGISTERED OFFICE CHANGED ON 21/08/2013 FROM C/O SAYERS BUTTERWORTH LLP, 3RD FLOOR 12 GOUGH SQUARE LONDON EC4A 3DW UNITED KINGDOM |
21/08/1321 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE CHARLES CLARK / 21/08/2013 |
21/08/1321 August 2013 | Annual return made up to 11 April 2013 with full list of shareholders |
06/08/136 August 2013 | FIRST GAZETTE |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
02/07/122 July 2012 | SUB-DIVISION 29/05/12 |
02/07/122 July 2012 | SUB-DIVISION 29/05/2012 |
02/07/122 July 2012 | 31/05/12 STATEMENT OF CAPITAL GBP 111.24 |
19/06/1219 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/06/1214 June 2012 | ADOPT ARTICLES 29/05/2012 |
11/04/1211 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ORYON IMAGING AND HEALTHCARE LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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