LITHIUM IMAGING LIMITED
Company Documents
Date | Description |
---|---|
06/07/216 July 2021 | First Gazette notice for voluntary strike-off |
06/07/216 July 2021 | First Gazette notice for voluntary strike-off |
28/06/2128 June 2021 | Application to strike the company off the register |
25/06/2125 June 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
19/09/1819 September 2018 | CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
04/09/174 September 2017 | PSC'S CHANGE OF PARTICULARS / MR GLENN ELLIS CLIFFORD / 10/03/2017 |
04/09/174 September 2017 | CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES |
04/09/174 September 2017 | PSC'S CHANGE OF PARTICULARS / MR GLENN ELLIS CLIFFORD / 31/08/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/03/1710 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / GLENN ELLIS CLIFFORD / 10/03/2017 |
10/03/1710 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / GLENN ELLIS CLIFFORD / 10/03/2017 |
06/03/176 March 2017 | REGISTERED OFFICE CHANGED ON 06/03/2017 FROM FLAT 4 18 DALEBURY ROAD LONDON SW17 7HH |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/09/1626 September 2016 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/10/1511 October 2015 | Annual return made up to 31 August 2015 with full list of shareholders |
01/09/151 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/01/153 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
12/10/1412 October 2014 | Annual return made up to 31 August 2014 with full list of shareholders |
02/10/132 October 2013 | Annual return made up to 31 August 2013 with full list of shareholders |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/01/1314 January 2013 | Annual return made up to 31 August 2012 with full list of shareholders |
08/01/138 January 2013 | DISS40 (DISS40(SOAD)) |
08/01/138 January 2013 | FIRST GAZETTE |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
07/08/127 August 2012 | REGISTERED OFFICE CHANGED ON 07/08/2012 FROM 26 BOULEVARD MANSIONS 205 BALHAM HIGH ROAD LONDON SW17 7AD |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/09/1120 September 2011 | Annual return made up to 31 August 2011 with full list of shareholders |
19/09/1119 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GLENN ELLIS CLIFFORD / 18/09/2011 |
11/07/1111 July 2011 | REGISTERED OFFICE CHANGED ON 11/07/2011 FROM FLAT 3 285A CITY ROAD LONDON EC1V 1LA |
16/12/1016 December 2010 | CURRSHO FROM 31/08/2011 TO 31/03/2011 |
16/12/1016 December 2010 | REGISTERED OFFICE CHANGED ON 16/12/2010 FROM FLAT 285A CITY ROAD LONDON EC1V 1LA UNITED KINGDOM |
31/08/1031 August 2010 | 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