Advanced company searchLink opens in new window

WU & FISCHER MEDICAL IMAGING LIMITED

Company number 10239492

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)
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
  • GBP 1