BATTLE DIAGNOSTIC IMAGING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
10/03/2510 March 2025 | Confirmation statement made on 2025-03-05 with updates |
18/10/2418 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-05 with no updates |
11/10/2311 October 2023 | Total exemption full accounts made up to 2023-03-31 |
07/08/237 August 2023 | Registered office address changed from Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5FA England to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA on 2023-08-07 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/03/236 March 2023 | Confirmation statement made on 2023-03-05 with no updates |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/10/216 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/07/209 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES |
18/09/1918 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
21/06/1821 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
14/07/1714 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/03/169 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE LYNSEY GILES / 16/11/2015 |
09/03/169 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
09/03/169 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN ALAN GILES / 16/11/2015 |
03/12/153 December 2015 | REGISTERED OFFICE CHANGED ON 03/12/2015 FROM CORNWALLIS HOUSE PUDDING LANE MAIDSTONE KENT ME14 1NH |
26/08/1526 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/03/1511 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
05/03/145 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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