THE IMAGING CENTRE MOBILE LIMITED
Status | ACTIVE |
Company No. | 09363871 |
Category | Private Limited Company |
Incorporated | 22 Dec 2014 |
Age | 9 years, 6 months, 28 days |
Jurisdiction | England 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
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
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
Capital alter shares subdivision
Date: 21 Dec 2023
Action Date: 05 Dec 2023
Category: Capital
Type: SH02
Date: 2023-12-05
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
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 |
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 |