- Company Overview for MACLEOD DIAGNOSTIC IMAGING LTD (13784921)
- Filing history for MACLEOD DIAGNOSTIC IMAGING LTD (13784921)
- People for MACLEOD DIAGNOSTIC IMAGING LTD (13784921)
- More for MACLEOD DIAGNOSTIC IMAGING LTD (13784921)
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) |
---|---|---|---|
27 Mar 2024 | PSC04 | Change of details for Mr Calum Macleod Ross as a person with significant control on 26 March 2024 | |
26 Mar 2024 | CH01 | Director's details changed for Mr Calum Macleod Ross on 26 March 2024 | |
26 Mar 2024 | CH01 | Director's details changed for Mr Calum Macleod Ross on 26 March 2024 | |
26 Mar 2024 | PSC04 | Change of details for Mr Calum Macleod Ross as a person with significant control on 26 March 2024 | |
26 Mar 2024 | AD01 | Registered office address changed from Stable Cottage West Lodge Hundred Acres Road Wickham Fareham PO17 6JD England to 4 Haydock Mews Cowplain Waterlooville Hampshire PO7 8NQ on 26 March 2024 | |
29 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with updates | |
06 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 6 December 2022
|
|
05 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with updates | |
06 Dec 2021 | NEWINC |
Incorporation
Statement of capital on 2021-12-06
|