RADIOLOGY REPORTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Director's details changed for Mrs Beulah Jacob on 2025-03-01

View Document

01/04/251 April 2025 Director's details changed for Dr Koshy Jacob on 2025-03-01

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-26 with updates

View Document

11/10/2411 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with updates

View Document

31/08/2331 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with updates

View Document

30/12/2230 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

02/04/222 April 2022 Confirmation statement made on 2022-03-31 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Termination of appointment of Michelle Jacob as a director on 2022-03-25

View Document

29/03/2229 March 2022 Termination of appointment of Leah Jacob as a director on 2022-03-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

11/04/2011 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

02/11/172 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MS MICHELLE JACOB

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MS LEAH JACOB

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

25/11/1525 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/11/1525 November 2015 05/11/15 STATEMENT OF CAPITAL GBP 150

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR KOSHY JACOB / 01/03/2015

View Document

10/04/1510 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/04/1313 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEULAH JACOB / 02/11/2011

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR KOSHY JACOB / 02/11/2011

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM 30 FURZE CLOSE BRIDGWATER SOMERSET TA6 7AN ENGLAND

View Document

24/03/1124 March 2011 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