Advanced company searchLink opens in new window

BMI IMAGING CLINIC LIMITED

Company number 05706274

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)
13 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
18 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
20 Jun 2023 PSC05 Change of details for General Healthcare Holdings (3) Limited as a person with significant control on 31 May 2019
13 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
15 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
14 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
04 Dec 2021 AP01 Appointment of Mr James Alan Coultas as a director on 29 November 2021
04 Dec 2021 TM01 Termination of appointment of Henry Jonathan Davies as a director on 24 November 2021
05 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
09 Aug 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
19 Apr 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
10 Jan 2021 AA Accounts for a small company made up to 31 March 2020
04 Jan 2021 AD01 Registered office address changed from 1st Floor Cannon Street London EC4M 6XH England to 1st Floor 30 Cannon Street London EC4M 6XH on 4 January 2021
10 Nov 2020 AP01 Appointment of Mr Christopher John Marshall as a director on 9 November 2020
10 Nov 2020 TM01 Termination of appointment of Dominic James Bath as a director on 9 November 2020
22 Sep 2020 PSC05 Change of details for Incorporated Health Limited as a person with significant control on 19 September 2017
20 Apr 2020 AD01 Registered office address changed from 1st Floor 30 Cannon Street London EC4M 6YN England to 1st Floor Cannon Street London EC4M 6XH on 20 April 2020
25 Mar 2020 AA01 Current accounting period extended from 30 September 2019 to 31 March 2020
05 Mar 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
18 Dec 2019 AP01 Appointment of Mr Dominic James Bath as a director on 17 December 2019
18 Dec 2019 TM01 Termination of appointment of Christopher John Sutton as a director on 17 December 2019
08 Oct 2019 AP01 Appointment of Mr Henry Jonathan Davies as a director on 12 July 2019
30 Aug 2019 TM01 Termination of appointment of Keith John Search as a director on 28 June 2019
09 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
31 May 2019 AD01 Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd to 1st Floor 30 Cannon Street London EC4M 6YN on 31 May 2019