FUTURE VISION DIAGNOSTIC 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
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

09/07/249 July 2024 Director's details changed for Dr Andrew Thomas Parry on 2024-07-09

View Document

09/07/249 July 2024 Director's details changed for Dr Andrew Thomas Parry on 2024-07-09

View Document

09/07/249 July 2024 Registered office address changed from C/O Charles and Company Accountancy Limited the Cottage 2 Castlefield Road Reigate RH2 0SH England to The Cottage 2 Castlefield Road Reigate Surrey RH2 0AP on 2024-07-09

View Document

09/07/249 July 2024 Change of details for Ms Marianna Biggi as a person with significant control on 2024-07-09

View Document

09/07/249 July 2024 Change of details for Dr Andrew Thomas Parry as a person with significant control on 2024-07-09

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

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

View Accounts

27/06/2427 June 2024 Amended total exemption full accounts made up to 2023-06-30

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/03/2322 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

15/10/2115 October 2021 Change of details for Ms Marianna Biggi as a person with significant control on 2021-10-13

View Document

13/10/2113 October 2021 Director's details changed for Dr Andrew Thomas Parry on 2021-10-13

View Document

13/10/2113 October 2021 Change of details for Dr Andrew Thomas Parry as a person with significant control on 2021-10-13

View Document

13/10/2113 October 2021 Director's details changed for Ms Marianna Biggi on 2021-10-13

View Document

13/10/2113 October 2021 Change of details for Ms Marianna Biggi as a person with significant control on 2021-10-13

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

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

View Accounts

23/03/2123 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIANNA BIGGI / 21/03/2021

View Document

23/03/2123 March 2021 PSC'S CHANGE OF PARTICULARS / DR ANDREW THOMAS PARRY / 21/03/2021

View Document

23/03/2123 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW THOMAS PARRY / 23/03/2021

View Document

23/03/2123 March 2021 PSC'S CHANGE OF PARTICULARS / MS MARIANNA BIGGI / 21/03/2021

View Document

22/03/2122 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

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

View Accounts

20/01/2020 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

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

View Accounts

07/03/197 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/12/1712 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED MS MARIANNA BIGGI

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS PARRY / 10/05/2017

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM FIRST FLOOR, 16 MASSETTS ROAD HORLEY SURREY RH6 7DE ENGLAND

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM THE EXCHANGE HASLUCKS GREEN ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL

View Document

08/08/168 August 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM FIRST FLOOR, 16 MASSETTS ROAD MASSETTS ROAD HORLEY SURREY RH6 7DE ENGLAND

View Document

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

View Accounts

11/11/1511 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/07/157 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS PARRY / 20/11/2014

View Document

12/06/1412 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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