WU & FISCHER MEDICAL IMAGING LIMITED
Company number 10239492
- Company Overview for WU & FISCHER MEDICAL IMAGING LIMITED (10239492)
- Filing history for WU & FISCHER MEDICAL IMAGING LIMITED (10239492)
- People for WU & FISCHER MEDICAL IMAGING LIMITED (10239492)
- More for WU & FISCHER MEDICAL IMAGING LIMITED (10239492)
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) |
---|---|---|---|
28 Feb 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 14 June 2023 with no updates | |
30 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 19 June 2022 with no updates | |
16 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
25 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
25 Jun 2020 | SH08 | Change of share class name or designation | |
19 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
13 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with no updates | |
19 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 13 June 2019 with no updates | |
18 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
13 Jun 2018 | PSC07 | Cessation of Yinghui Wu as a person with significant control on 13 June 2018 | |
19 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
07 Dec 2017 | CH01 | Director's details changed for Yinghui Wu on 7 December 2017 | |
27 Nov 2017 | AD01 | Registered office address changed from , 1 Hyperion Court, Falmouth Ave, Newmarket Falmouth Avenue, Newmarket, CB8 0NA, England to 25 Guildhall Street Bury St. Edmunds Suffolk IP33 1QD on 27 November 2017 | |
10 Jul 2017 | PSC01 | Notification of Yinghui Wu as a person with significant control on 20 June 2016 | |
10 Jul 2017 | PSC01 | Notification of Yinghui Wu as a person with significant control on 20 June 2016 | |
29 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
16 Aug 2016 | AD01 | Registered office address changed from , 52-54 Gracechurch Street, London, EC3V 0EH, England to 25 Guildhall Street Bury St. Edmunds Suffolk IP33 1QD on 16 August 2016 | |
15 Jul 2016 | AD01 | Registered office address changed from , Brunel House 340 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom to 25 Guildhall Street Bury St. Edmunds Suffolk IP33 1QD on 15 July 2016 | |
20 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-20
|