Advanced company searchLink opens in new window

LIFE MOLECULAR IMAGING LIMITED

Company number 04824675

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)
11 Mar 2024 AA Full accounts made up to 30 September 2023
02 Feb 2024 TM01 Termination of appointment of Howard Alexander David Marsh as a director on 31 January 2024
02 Feb 2024 TM01 Termination of appointment of Mark David Chapman as a director on 31 January 2024
10 Jan 2024 AD01 Registered office address changed from 25 Barnes Wallis Road Fareham PO15 5TT England to 25 Barnes Wallis Road, Fareham Hampshire PO15 5TT on 10 January 2024
09 Jan 2024 AD01 Registered office address changed from First Floor, the Woods, Opus 40 Business Park, Warwick CV34 5AH United Kingdom to 25 Barnes Wallis Road Fareham PO15 5TT on 9 January 2024
07 Aug 2023 CS01 Confirmation statement made on 6 July 2023 with updates
07 Aug 2023 PSC02 Notification of Alliance Medical Group Limited as a person with significant control on 4 July 2023
07 Aug 2023 PSC07 Cessation of Alliance Medical Acquisition Co Limited as a person with significant control on 4 July 2023
03 Jul 2023 AP01 Appointment of Mr Petrus Phillippus Van Der Westhuizen as a director on 3 July 2023
03 Jul 2023 AP01 Appointment of Mr Peter Gerard Wharton Hood as a director on 3 July 2023
16 Mar 2023 SH01 Statement of capital following an allotment of shares on 21 February 2023
  • GBP 88,980,619
12 Jan 2023 AA Full accounts made up to 30 September 2022
21 Nov 2022 AD01 Registered office address changed from Aml Hub, the Woods,Opus 40 Business Park, Warwick CV34 5AH United Kingdom to First Floor, the Woods, Opus 40 Business Park, Warwick CV34 5AH on 21 November 2022
21 Nov 2022 AD01 Registered office address changed from Iceni Centre Warwick Technology Park Warwick CV34 6DA to Aml Hub, the Woods,Opus 40 Business Park, Warwick CV34 5AH on 21 November 2022
28 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with updates
04 Jul 2022 AA Full accounts made up to 30 September 2021
06 Nov 2021 SH01 Statement of capital following an allotment of shares on 1 September 2021
  • GBP 88,980,617
03 Aug 2021 CS01 Confirmation statement made on 6 July 2021 with updates
24 Jun 2021 AA Full accounts made up to 30 September 2020
18 Jun 2021 AP01 Appointment of Mr Howard Alexander David Marsh as a director on 16 June 2021
16 Jun 2021 AP01 Appointment of Mr Mark David Chapman as a director on 16 June 2021
24 May 2021 SH01 Statement of capital following an allotment of shares on 4 May 2021
  • GBP 88,980,615
10 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
05 Jun 2020 AA Full accounts made up to 30 September 2018
05 Jun 2020 AA Full accounts made up to 30 September 2019