CAMBRIDGE MSK IMAGING LLP

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

05/04/245 April 2024 Application to strike the limited liability partnership off the register

View Document

20/03/2420 March 2024 Micro company accounts made up to 2023-06-29

View Document

08/03/248 March 2024 Previous accounting period shortened from 2024-03-31 to 2023-06-29

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

03/02/223 February 2022 Member's details changed for Philip Bearcroft Limited on 2022-01-25

View Document

03/02/223 February 2022 Change of details for Dr Melanie Ann Hopper as a person with significant control on 2022-01-25

View Document

03/02/223 February 2022 Change of details for Dr Philip William Peter Bearcroft as a person with significant control on 2022-01-25

View Document

09/12/219 December 2021 Micro company accounts made up to 2021-03-31

View Document

03/12/213 December 2021 Registered office address changed from 2nd Floor, the Platinum Building St John's Innovation Park Cowley Road Cambridge CB4 0DS United Kingdom to First Floor Victory House, Vision Park Chivers Way Histon Cambridge CB24 9ZR on 2021-12-03

View Document

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

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

24/03/1724 March 2017 CURREXT FROM 31/01/2018 TO 31/03/2018

View Document

22/03/1722 March 2017 CORPORATE LLP MEMBER APPOINTED PHILIP BEARCROFT LIMITED

View Document

22/03/1722 March 2017 CORPORATE LLP MEMBER APPOINTED MELANIE HOPPER LIMITED

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, LLP MEMBER MELANIE HOPPER

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, LLP MEMBER PHILIP BEARCROFT

View Document

26/01/1726 January 2017 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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