Advanced company searchLink opens in new window

SOUTH MANCHESTER RADIOLOGY LTD

Company number 06748498

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)
16 Jan 2024 PSC02 Notification of Smr Holdings Limited as a person with significant control on 13 December 2023
16 Jan 2024 PSC01 Notification of Zahida Malik as a person with significant control on 13 December 2023
14 Jan 2024 PSC07 Cessation of A Person with Significant Control as a person with significant control on 12 December 2023
14 Jan 2024 PSC07 Cessation of Rizwan Ahmed Malik as a person with significant control on 13 December 2023
24 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
14 Jul 2023 AA Micro company accounts made up to 30 November 2022
15 Feb 2023 PSC07 Cessation of Sophia Malik as a person with significant control on 1 October 2019
14 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
30 Aug 2022 AA Micro company accounts made up to 30 November 2021
25 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
30 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with updates
28 Jul 2020 AA Micro company accounts made up to 30 November 2019
04 Dec 2019 CS01 Confirmation statement made on 13 November 2019 with updates
04 Sep 2019 AD01 Registered office address changed from 12 st John Street Manchester M3 4DY England to Mazars Llp One St. Peter's Square Manchester M2 3DE on 4 September 2019
24 Jul 2019 AA Micro company accounts made up to 30 November 2018
13 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with updates
14 Mar 2018 AA Accounts for a dormant company made up to 30 November 2017
13 Mar 2018 SH01 Statement of capital following an allotment of shares on 1 January 2018
  • GBP 100
22 Dec 2017 PSC01 Notification of Sophia Malik as a person with significant control on 11 December 2017
22 Dec 2017 AD01 Registered office address changed from 41 High Grove Road Cheadle Cheshire SK8 1NW to 12 st John Street Manchester M3 4DY on 22 December 2017
22 Dec 2017 AP01 Appointment of Mrs Sophia Malik as a director on 11 December 2017
21 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
31 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
14 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates