Advanced company searchLink opens in new window

BMI IMAGING CLINIC LIMITED

Company number 05706274

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)
25 Mar 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
07 Jan 2019 AP01 Appointment of Mr Christopher John Sutton as a director on 20 December 2018
07 Jan 2019 TM01 Termination of appointment of Christopher John Marshall as a director on 20 December 2018
07 Jan 2019 AP01 Appointment of Mr Keith John Search as a director on 14 December 2018
05 Dec 2018 TM02 Termination of appointment of Catherine Mary Jane Vickery as a secretary on 30 November 2018
23 Nov 2018 TM01 Termination of appointment of Justin Christopher Hely as a director on 28 September 2018
06 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
14 Mar 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
07 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
05 Apr 2017 CS01 Confirmation statement made on 13 February 2017 with updates
06 Oct 2016 AP01 Appointment of Mr Justin Christopher Hely as a director on 29 September 2016
05 Oct 2016 TM01 Termination of appointment of Peter Robert Harris as a director on 29 September 2016
23 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
01 Apr 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
01 Apr 2016 CH01 Director's details changed for Dr Anthony James Lopez on 1 January 2016
01 Apr 2016 AP01 Appointment of Ms Catherine Lopez as a director on 17 November 2015
16 Feb 2016 TM01 Termination of appointment of Fuad Faruque Hussain as a director on 9 October 2015
01 Feb 2016 AP01 Appointment of Peter Robert Harris as a director on 17 November 2015
06 Aug 2015 AA Total exemption small company accounts made up to 30 September 2014
26 Jun 2015 TM01 Termination of appointment of Rory Christopher Passmore as a director on 30 January 2015
09 Apr 2015 AP01 Appointment of Mr Christopher John Marshall as a director on 19 August 2014
09 Apr 2015 TM01 Termination of appointment of Darren Scott Moody as a director on 19 August 2014
27 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
07 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
10 Mar 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100