Advanced company searchLink opens in new window

RAMSAY DIAGNOSTICS UK LIMITED

Company number 04464225

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
06 Apr 2016 AA Full accounts made up to 30 June 2015
03 Nov 2015 AD01 Registered office address changed from 25 Level 18, Tower 42 Old Broad Street London EC2N 1HQ England to Level 18, Tower 42 25 Old Broad Street London EC2N 1HQ on 3 November 2015
02 Nov 2015 AD01 Registered office address changed from 1 Hassett Street Bedford Bedfordshire MK40 1HA to 25 Level 18, Tower 42 Old Broad Street London EC2N 1HQ on 2 November 2015
29 Jun 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
11 Mar 2015 AA Full accounts made up to 30 June 2014
17 Dec 2014 AP01 Appointment of Mr Mark Francis Page as a director on 15 December 2014
07 Oct 2014 TM01 Termination of appointment of Jill Margaret Watts as a director on 7 October 2014
01 Jul 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
01 Jul 2014 CH03 Secretary's details changed for Mr Medhi Erfan on 14 June 2014
02 Apr 2014 AA Accounts made up to 30 June 2013
07 Aug 2013 TM02 Termination of appointment of Andy Hale as a secretary
12 Jul 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
29 May 2013 AP03 Appointment of Mr Medhi Erfan as a secretary
04 Apr 2013 AA Accounts made up to 30 June 2012
21 Dec 2012 TM02 Termination of appointment of Tara Hastings as a secretary
17 Jul 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
21 Mar 2012 AA Accounts made up to 30 June 2011
23 Sep 2011 AP03 Appointment of Ms Tara Hastings as a secretary
04 Jul 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
31 Mar 2011 AA Accounts made up to 30 June 2010
21 Jul 2010 CH01 Director's details changed for Jill Watts on 20 July 2010
20 Jul 2010 CH01 Director's details changed for Hiten Mehta on 20 July 2010
20 Jul 2010 CH03 Secretary's details changed for Andy Hale on 20 July 2010
20 Jul 2010 AR01 Annual return made up to 19 June 2010 with full list of shareholders