TIC IMAGING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

31/03/2531 March 2025 Accounts for a small company made up to 2024-06-30

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/05/2421 May 2024 Accounts for a small company made up to 2023-06-30

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

04/07/234 July 2023 Appointment of Mr Panayi Georgiou as a secretary on 2023-06-27

View Document

04/07/234 July 2023 Termination of appointment of Mahendra Patel as a secretary on 2023-06-27

View Document

31/03/2331 March 2023 Accounts for a small company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-10 with updates

View Document

12/07/2112 July 2021 Change of details for Tic Health Limited as a person with significant control on 2021-02-10

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/07/2013 July 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

10/07/2010 July 2020 PSC'S CHANGE OF PARTICULARS / TIC HEALTH LIMITED / 01/07/2019

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM THE HIVE CAMROSE AVENUE LONDON HA8 6AG

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

08/07/198 July 2019 CESSATION OF THE IMAGING CENTRE HOLDINGS LIMITED AS A PSC

View Document

08/07/198 July 2019 CESSATION OF TIC MEDICAL GROUP HOLDINGS LTD AS A PSC

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

08/07/198 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIC HEALTH LIMITED

View Document

08/07/198 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIC MEDICAL GROUP HOLDINGS LTD

View Document

06/07/196 July 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/07/196 July 2019 COMPANY NAME CHANGED THE IMAGING CENTRE LIMITED CERTIFICATE ISSUED ON 06/07/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/03/1930 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE IMAGING CENTRE HOLDINGS LIMITED

View Document

21/03/1821 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW ADIE

View Document

17/01/1817 January 2018 SECRETARY APPOINTED MR MAHENDRA PATEL

View Document

04/09/174 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085890860001

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

13/12/1613 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

29/07/1629 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/04/166 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

17/08/1517 August 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

27/02/1527 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM THE HIVE CAMROSE AVENUE EDGWARE MIDDLESEX HA8 6AG UNITED KINGDOM

View Document

11/08/1411 August 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

28/06/1328 June 2013 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