Advanced company searchLink opens in new window

APOLLO RADIOLOGY INTERNATIONAL LIMITED

Company number 05974195

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
03 Dec 2025 AA Total exemption full accounts made up to 31 March 2025
16 Nov 2025 AA01 Previous accounting period shortened from 14 November 2025 to 31 March 2025
16 Nov 2025 AA Total exemption full accounts made up to 14 November 2024
13 Oct 2025 CS01 Confirmation statement made on 29 September 2025 with updates
27 Aug 2025 AA01 Previous accounting period extended from 30 September 2024 to 14 November 2024
04 Aug 2025 AUD Auditor's resignation
10 Jul 2025 PSC07 Cessation of Inhealth Limited as a person with significant control on 26 November 2024
10 Jun 2025 PSC01 Notification of Prathap Chandra Reddy as a person with significant control on 1 May 2025
04 Apr 2025 CERTNM Company name changed inhealth reporting LIMITED\certificate issued on 04/04/25
  • RES15 ‐ Change company name resolution on 2025-03-28
04 Apr 2025 CONNOT Change of name notice
21 Feb 2025 AD01 Registered office address changed from Beechwood Hall Kingsmead Road High Wycombe Buckinghamshire HP11 1JL to Datum House Electra Way Crewe Cheshire CW1 6ZF on 21 February 2025
29 Jan 2025 AA Accounts for a small company made up to 30 September 2023
18 Nov 2024 AP01 Appointment of Mr Chandra Sekhar Chivukka as a director on 15 November 2024
18 Nov 2024 AP01 Appointment of Dr Sreenivasa Raju Kalidindi as a director on 15 November 2024
18 Nov 2024 TM01 Termination of appointment of Richard James Bradford as a director on 15 November 2024
18 Nov 2024 MR04 Satisfaction of charge 059741950003 in full
30 Sep 2024 CS01 Confirmation statement made on 29 September 2024 with updates
16 Jun 2024 SH01 Statement of capital following an allotment of shares on 31 May 2024
  • GBP 3,682,100
02 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with updates
12 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
09 May 2023 MR04 Satisfaction of charge 2 in full
02 May 2023 MR01 Registration of charge 059741950003, created on 27 April 2023
22 Apr 2023 MA Memorandum and Articles of Association
22 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Apr 2023 CC04 Statement of company's objects