NEURORADIOLOGY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/09/2515 September 2025 New | Confirmation statement made on 2025-09-02 with no updates |
15/09/2515 September 2025 New | Registered office address changed from 150 High Street Chippenham Wiltshire SN14 8LU England to C/O Easy Tax Agrentum 510 Bristol Business Park Coldharbour Lane BS16 1EJ on 2025-09-15 |
15/09/2515 September 2025 New | Registered office address changed from C/O Easy Tax Agrentum 510 Bristol Business Park Coldharbour Lane BS16 1EJ United Kingdom to C/O Easy Tax Agrentum 510 Bristol Business Park Coldharbour Lane Bristol BS16 1EJ on 2025-09-15 |
30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
02/09/242 September 2024 | Confirmation statement made on 2024-09-02 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-21 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/12/2215 December 2022 | Micro company accounts made up to 2022-03-31 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-21 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Micro company accounts made up to 2021-03-31 |
24/09/2124 September 2021 | Confirmation statement made on 2021-09-21 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/02/2116 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
29/11/2029 November 2020 | REGISTERED OFFICE CHANGED ON 29/11/2020 FROM C/O AVON IMAGING 13-14 ORCHARD STREET BRISTOL BS1 5EH |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES |
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 |
23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES |
08/09/198 September 2019 | PREVSHO FROM 30/09/2019 TO 31/03/2019 |
18/06/1918 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES |
29/06/1829 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
20/06/1720 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
26/09/1626 September 2016 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
28/09/1528 September 2015 | Annual return made up to 21 September 2015 with full list of shareholders |
05/05/155 May 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
23/09/1423 September 2014 | Annual return made up to 21 September 2014 with full list of shareholders |
31/07/1431 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DR EMMA BRADLEY / 30/07/2014 |
30/07/1430 July 2014 | REGISTERED OFFICE CHANGED ON 30/07/2014 FROM 3RD FLOOR 14 HANOVER STREET LONDON W1S 1YH |
30/07/1430 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DR MARCUS DAVID BRADLEY / 30/07/2014 |
02/04/142 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
16/10/1316 October 2013 | Annual return made up to 21 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
11/04/1311 April 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
18/10/1218 October 2012 | Annual return made up to 21 September 2012 with full list of shareholders |
05/04/125 April 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
24/09/1124 September 2011 | SAIL ADDRESS CREATED |
24/09/1124 September 2011 | Annual return made up to 21 September 2011 with full list of shareholders |
24/09/1124 September 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
18/02/1118 February 2011 | REGISTERED OFFICE CHANGED ON 18/02/2011 FROM 14 HANOVER STREET HANOVER SQUARE LONDON W1S 1YH ENGLAND |
21/09/1021 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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