Advanced company searchLink opens in new window

CHESHIRE RADIOLOGY LIMITED

Company number 09350000

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 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
24 Jul 2023 AA Unaudited abridged accounts made up to 31 December 2022
29 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
14 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
18 Oct 2021 AA Unaudited abridged accounts made up to 31 December 2020
11 Jul 2021 PSC01 Notification of Balashanmugam Rajashanker as a person with significant control on 1 July 2021
08 Jul 2021 PSC09 Withdrawal of a person with significant control statement on 8 July 2021
06 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with updates
15 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with no updates
02 Nov 2020 CH01 Director's details changed for Dr Balashanmugam Rajashanker on 1 November 2020
02 Nov 2020 CH01 Director's details changed for Dr Anand Kirwadi on 1 November 2020
02 Nov 2020 CH01 Director's details changed for Dr Ganapathy Ananthakrishnan on 1 November 2020
07 Oct 2020 AA Unaudited abridged accounts made up to 31 December 2019
17 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
17 Dec 2019 TM01 Termination of appointment of Finn Gustav Farquharson as a director on 10 December 2019
03 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
19 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
16 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
14 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
19 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
19 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
17 Mar 2015 AD01 Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG United Kingdom to Trinity Chambers 8 Suez Street Warrington WA1 1EG on 17 March 2015
19 Feb 2015 CH01 Director's details changed for Dr Ganapathy Anantha Krishnan on 1 January 2015