Advanced company searchLink opens in new window

MEDISO MEDICAL IMAGING SYSTEMS UK LIMITED

Company number 03616847

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 Sep 2018 PSC02 Notification of Lablogic Group Holdings Limited as a person with significant control on 28 February 2018
31 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with updates
21 Aug 2018 AD01 Registered office address changed from Unit 8 Stanhope Gate, Stanhope Road, Camberley Surrey GU15 3DW to Unit 14 Farnborough Business Centre Eelmoor Road Farnborough Hampshire GU14 7XA on 21 August 2018
28 Feb 2018 PSC07 Cessation of Julie-Ann Stewart as a person with significant control on 28 February 2018
28 Feb 2018 PSC07 Cessation of Grahame Douglas Mccracken as a person with significant control on 28 February 2018
28 Feb 2018 TM01 Termination of appointment of Grahame Douglas Mccracken as a director on 28 February 2018
28 Feb 2018 TM02 Termination of appointment of Julie Ann Stewart as a secretary on 28 February 2018
23 Jan 2018 AP01 Appointment of Mr Richard Anthony Brown as a director on 14 January 2018
23 Jan 2018 AP01 Appointment of Mr John Kenneth Clapham as a director on 14 January 2018
29 Sep 2017 AA Total exemption full accounts made up to 30 June 2017
20 Sep 2017 AP01 Appointment of Mr Michael Paul Bewick as a director on 20 September 2017
21 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with updates
02 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
31 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
03 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
24 Aug 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
22 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
28 Aug 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
24 Jun 2014 AA01 Current accounting period extended from 31 December 2013 to 30 June 2014
19 Aug 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,000
17 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Aug 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
09 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Apr 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivided 19/03/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Apr 2012 SH02 Sub-division of shares on 19 March 2012