PIXOFT 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
21/01/2521 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

20/01/2420 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/09/2311 September 2023 Micro company accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/10/227 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/10/168 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/01/1618 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/01/1519 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/01/1420 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 65 THIRD AVENUE TEIGNMOUTH DEVON TQ14 9DP ENGLAND

View Document

15/01/1315 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/01/1212 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD ROBINSON / 04/09/2011

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM 254 HAUNCH LANE, KINGS HEATH BIRMINGHAM WEST MIDLANDS B13 0QR

View Document

18/01/1118 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/01/1026 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD ROBINSON / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BERNARD ROBINSON / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CHAMKOUR SINGH ATHWAL / 26/01/2010

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/01/0822 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/01/0717 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/01/0717 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: 8 DEERPLAY CLOSE BURNLEY LANCASHIRE BB102EA

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/02/055 February 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 NO LONGER DORMANT CO 20/08/01

View Document

20/07/0120 July 2001 NC INC ALREADY ADJUSTED 14/07/01

View Document

20/07/0120 July 2001 £ NC 1000/150000 14/07/01

View Document

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 COMPANY NAME CHANGED MARKET LAUNCHINGS LIMITED CERTIFICATE ISSUED ON 30/01/01

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

23/01/0023 January 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

06/02/996 February 1999 RETURN MADE UP TO 11/01/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

04/02/984 February 1998 RETURN MADE UP TO 11/01/98; NO CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

27/03/9727 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

25/01/9725 January 1997 RETURN MADE UP TO 11/01/97; NO CHANGE OF MEMBERS

View Document

08/09/968 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

08/09/968 September 1996 EXEMPTION FROM APPOINTING AUDITORS 26/08/96

View Document

07/02/967 February 1996 RETURN MADE UP TO 11/01/96; FULL LIST OF MEMBERS

View Document

26/05/9526 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/01/9520 January 1995 RETURN MADE UP TO 11/01/95; NO CHANGE OF MEMBERS

View Document

14/10/9414 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

03/02/943 February 1994 RETURN MADE UP TO 11/01/94; NO CHANGE OF MEMBERS

View Document

21/07/9321 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/01/9325 January 1993 RETURN MADE UP TO 11/01/93; FULL LIST OF MEMBERS

View Document

13/10/9213 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/01/9224 January 1992 RETURN MADE UP TO 11/01/92; NO CHANGE OF MEMBERS

View Document

11/02/9111 February 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/01/9125 January 1991 RETURN MADE UP TO 11/01/91; NO CHANGE OF MEMBERS

View Document

21/01/9021 January 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/01/9021 January 1990 RETURN MADE UP TO 16/01/90; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 RETURN MADE UP TO 29/12/89; NO CHANGE OF MEMBERS

View Document

08/01/908 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/10/8820 October 1988 RETURN MADE UP TO 06/10/88; NO CHANGE OF MEMBERS

View Document

20/10/8820 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

13/11/8713 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

22/10/8722 October 1987 RETURN MADE UP TO 21/08/87; FULL LIST OF MEMBERS

View Document

16/01/8716 January 1987 REGISTERED OFFICE CHANGED ON 16/01/87 FROM: 1/3 LEONARD STREET LONDON EC2A 4AQ

View Document

22/04/8622 April 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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