Advanced company searchLink opens in new window

THE IMAGING CLINIC LIMITED

Company number 04607470

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)
15 Dec 2016 CONNOT Change of name notice
06 Nov 2016 AD01 Registered office address changed from Thursley Hall Farnham Lane Haslemere Surrey GU27 1HA to Apartment 3601 1 st. Gabriel Walk Elephant & Castle London SE1 6FF on 6 November 2016
02 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-26
  • GBP 1,052
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,052
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,052
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
11 Jun 2013 SH01 Statement of capital following an allotment of shares on 1 April 2013
  • GBP 1,052
11 Jun 2013 SH08 Change of share class name or designation
06 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
24 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Dec 2010 AR01 Annual return made up to 3 December 2010 with full list of shareholders
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Dec 2009 AR01 Annual return made up to 3 December 2009 with full list of shareholders
28 Dec 2009 CH01 Director's details changed for Dr Anthony James Lopez on 6 December 2009
28 Dec 2009 CH01 Director's details changed for Mrs Catherine Lopez on 6 December 2009
30 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
17 Dec 2008 363a Return made up to 03/12/08; full list of members
17 Dec 2008 288c Director and secretary's change of particulars / catherine lopez / 16/12/2008
17 Dec 2008 288c Director's change of particulars / anthony lopez / 16/12/2008