THE IMAGING CENTRE ASSETS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Confirmation statement made on 2025-07-08 with no updates |
31/03/2531 March 2025 | Accounts for a small company made up to 2024-06-30 |
09/07/249 July 2024 | Confirmation statement made on 2024-07-08 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/05/2421 May 2024 | Accounts for a small company made up to 2023-06-30 |
12/07/2312 July 2023 | Confirmation statement made on 2023-07-08 with updates |
04/07/234 July 2023 | Appointment of Mr Panayi Georgiou as a secretary on 2023-06-27 |
04/07/234 July 2023 | Termination of appointment of Mahendra Patel as a secretary on 2023-06-27 |
31/03/2331 March 2023 | Accounts for a small company made up to 2022-06-30 |
16/01/2316 January 2023 | Satisfaction of charge 094939780002 in full |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/07/219 July 2021 | Change of details for Tic Medical Group Holdings Limited as a person with significant control on 2021-02-10 |
09/07/219 July 2021 | Confirmation statement made on 2021-07-08 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/08/2028 August 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
27/02/2027 February 2020 | COMPANY NAME CHANGED THE IMAGING CENTRE HOLDINGS LIMITED CERTIFICATE ISSUED ON 27/02/20 |
06/09/196 September 2019 | REGISTERED OFFICE CHANGED ON 06/09/2019 FROM THE HIVE CAMROSE AVENUE LONDON HA8 6AG HA8 6AG UNITED KINGDOM |
08/07/198 July 2019 | CESSATION OF DOUBLE A GROUP LTD AS A PSC |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES |
08/07/198 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIC MEDICAL GROUP HOLDINGS LIMITED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
30/03/1930 March 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES |
12/11/1812 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUBLE A GROUP LTD |
12/11/1812 November 2018 | CESSATION OF THE IMAGING CENTRE GROUP HOLDINGS LIMITED AS A PSC |
21/03/1821 March 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
17/01/1817 January 2018 | SECRETARY APPOINTED MR MAHENDRA PATEL |
17/01/1817 January 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ADIE |
14/09/1714 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 094939780002 |
04/09/174 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 094939780001 |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
20/01/1720 January 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16 |
02/06/162 June 2016 | CURREXT FROM 31/03/2016 TO 30/06/2016 |
19/05/1619 May 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
17/03/1517 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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