THE IMAGING CENTRE MOBILE LIMITED

1 Kings Avenue, London, N21 3NA, United Kingdom
StatusACTIVE
Company No.09363871
CategoryPrivate Limited Company
Incorporated22 Dec 2014
Age9 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

THE IMAGING CENTRE MOBILE LIMITED is an active private limited company with number 09363871. It was incorporated 9 years, 6 months, 28 days ago, on 22 December 2014. The company address is 1 Kings Avenue, London, N21 3NA, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 21 May 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Capital allotment shares

Date: 26 Dec 2023

Action Date: 05 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-05

Capital : 108.7 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 21 Dec 2023

Action Date: 05 Dec 2023

Category: Capital

Type: SH02

Date: 2023-12-05

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jul 2023

Action Date: 27 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Panayi Georgiou

Appointment date: 2023-06-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jul 2023

Action Date: 27 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mahendra Patel

Termination date: 2023-06-27

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2020

Action Date: 06 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-09-06

Psc name: Tic Medical Group Holdings Limited

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2020

Action Date: 08 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-07-08

Psc name: Tic Medical Group Holdings Limited

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-06

Old address: The Hive Camrose Avenue London United Kingdom

New address: 1 Kings Avenue London N21 3NA

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tic Medical Group Holdings Limited

Notification date: 2019-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: The Imaging Centre Holdings Limited

Cessation date: 2019-07-01

Documents

View document PDF

Legacy

Date: 02 May 2019

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr anthony andrew kleanthous

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-22

Documents

View document PDF

Accounts with accounts type small

Date: 21 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Mark Devonald Adie

Termination date: 2018-02-09

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mahendra Patel

Appointment date: 2018-01-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Adie

Termination date: 2018-01-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Sep 2017

Action Date: 30 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093638710001

Charge creation date: 2017-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2017

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Jun 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Incorporation company

Date: 22 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEUTSCHES CENTER LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05927894
Status:ACTIVE
Category:Private Limited Company

GREENE SPACE DEVELOPMENTS LIMITED

2 MOUNTSIDE,STANMORE,HA7 2DT

Number:09417401
Status:ACTIVE
Category:Private Limited Company

HF PROPERTY CONSULTING LTD

4 GRANVILLE AVENUE,SALFORD,M7 4GD

Number:09336223
Status:ACTIVE
Category:Private Limited Company

PLANNED LIGHTING MAINTENANCE LIMITED

ROYSTAN HOUSE,WHITCHURCH,RG28 7RL

Number:00928909
Status:ACTIVE
Category:Private Limited Company

SANDY TODD LTD.

4 HOLDINGS,PERTH,PH2 7JX

Number:SC362732
Status:ACTIVE
Category:Private Limited Company

SANE ACCOUNTANCY & FINANCE LIMITED

514 FOX HOLLIES ROAD,BIRMINGHAM,B28 8RW

Number:11138692
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source