Advanced company searchLink opens in new window

MEDICAL IMAGING AUDIT AND ACCREDITATION LIMITED

Company number 05956590

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)
27 Jun 2016 AA Full accounts made up to 30 September 2015
07 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
29 Jun 2015 AA Full accounts made up to 30 September 2014
14 May 2015 TM01 Termination of appointment of Sarah Louise Bricknell as a director on 15 April 2015
14 May 2015 TM02 Termination of appointment of Sarah Louise Bricknell as a secretary on 15 April 2015
10 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
05 Aug 2014 TM01 Termination of appointment of Jonathan Gregory Gifford as a director on 5 August 2014
19 Jun 2014 AA Full accounts made up to 30 September 2013
18 Nov 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
17 Jun 2013 AA Full accounts made up to 30 September 2012
04 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
27 Jun 2012 AA Full accounts made up to 30 September 2011
01 May 2012 AA01 Previous accounting period shortened from 31 December 2011 to 30 September 2011
23 Apr 2012 AA Total exemption small company accounts made up to 31 December 2010
29 Mar 2012 AA01 Current accounting period shortened from 30 September 2011 to 31 December 2010
29 Dec 2011 AP01 Appointment of Alice Sarah Louise Cummings as a director
22 Dec 2011 TM01 Termination of appointment of Helen Lodge as a director
07 Dec 2011 CH01 Director's details changed for Sarah Louise Bricknell on 4 November 2011
26 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
15 Jun 2011 TM01 Termination of appointment of Philip Whitecross as a director
06 May 2011 AP01 Appointment of Mr Richard James Bradford as a director
28 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
05 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
08 Feb 2011 AP01 Appointment of Helen Claire Lodge as a director
08 Feb 2011 AD01 Registered office address changed from Meadway House, 38a Station Road West, Oxted Surrey RH8 9EU on 8 February 2011