Advanced company searchLink opens in new window

BERKSHIRE MEDICAL AND IMAGING CENTRE LTD

Company number 09313964

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)
26 Sep 2023 PSC04 Change of details for Mr Andrew John Unwin as a person with significant control on 26 September 2023
26 Sep 2023 PSC04 Change of details for Mr Daniel Alexander Smith as a person with significant control on 26 September 2023
26 Sep 2023 AD01 Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP United Kingdom to 13 Vansittart Estate Windsor Berkshire SL4 1SE on 26 September 2023
24 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
26 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with updates
19 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with updates
30 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
01 Jul 2022 CH01 Director's details changed for Mr Phillip Wood on 1 July 2022
01 Jul 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
25 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
25 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
06 Jul 2020 CS01 Confirmation statement made on 19 June 2020 with updates
11 May 2020 SH01 Statement of capital following an allotment of shares on 30 April 2020
  • GBP 114.228419
23 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
23 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
25 Jun 2019 PSC04 Change of details for Mr Andrew John Unwin as a person with significant control on 25 June 2019
25 Jun 2019 PSC04 Change of details for Mr Daniel Alexander Smith as a person with significant control on 25 June 2019
25 Jun 2019 CH01 Director's details changed for Mr Phillip Wood on 25 June 2019
07 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
19 Jul 2018 AD01 Registered office address changed from 21 Lasham Road Fleet Hants GU51 1HE to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 19 July 2018
06 Jul 2018 MR01 Registration of charge 093139640004, created on 4 July 2018
03 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with updates
03 Jul 2018 PSC01 Notification of Daniel Alexander Smith as a person with significant control on 27 October 2017
03 Jul 2018 PSC07 Cessation of Phillip Wood as a person with significant control on 27 October 2017