APOLLO RADIOLOGY INTERNATIONAL LIMITED
Company number 05974195
- Company Overview for APOLLO RADIOLOGY INTERNATIONAL LIMITED (05974195)
- Filing history for APOLLO RADIOLOGY INTERNATIONAL LIMITED (05974195)
- People for APOLLO RADIOLOGY INTERNATIONAL LIMITED (05974195)
- Charges for APOLLO RADIOLOGY INTERNATIONAL LIMITED (05974195)
- More for APOLLO RADIOLOGY INTERNATIONAL LIMITED (05974195)
| 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) |
|---|---|---|---|
| 17 Apr 2020 | AP01 | Appointment of Mr Andrew Geoffrey Searle as a director on 15 April 2020 | |
| 04 Nov 2019 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
| 15 Jul 2019 | AP01 | Appointment of Mr David Martin Petrie as a director on 8 July 2019 | |
| 15 Jul 2019 | TM01 | Termination of appointment of Alice Sarah Louise Cummings as a director on 8 July 2019 | |
| 17 Jun 2019 | AA | Full accounts made up to 30 September 2018 | |
| 06 Nov 2018 | CS01 | Confirmation statement made on 23 October 2018 with no updates | |
| 12 Jun 2018 | AA | Full accounts made up to 30 September 2017 | |
| 25 Oct 2017 | CS01 | Confirmation statement made on 23 October 2017 with no updates | |
| 12 Jun 2017 | AA | Full accounts made up to 30 September 2016 | |
| 26 Oct 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
| 27 Jun 2016 | AA | Full accounts made up to 30 September 2015 | |
| 29 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
| 28 Oct 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
| 29 Jun 2015 | AA | Full accounts made up to 30 September 2014 | |
| 14 May 2015 | TM02 | Termination of appointment of Sarah Louise Bricknell as a secretary on 15 April 2015 | |
| 14 May 2015 | TM01 | Termination of appointment of Sarah Louise Bricknell as a director on 15 April 2015 | |
| 23 Oct 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
| 05 Aug 2014 | TM01 | Termination of appointment of Jonathan Gregory Gifford as a director on 5 August 2014 | |
| 19 Jun 2014 | AA | Full accounts made up to 30 September 2013 | |
| 01 Nov 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
| 17 Jun 2013 | AA | Full accounts made up to 30 September 2012 | |
| 25 Oct 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
| 27 Jun 2012 | AA | Full accounts made up to 30 September 2011 | |
| 01 May 2012 | AA01 | Previous accounting period shortened from 31 December 2011 to 30 September 2011 | |
| 23 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2010 |