- Company Overview for DC DIAGNOSTIC IMAGING LTD (10797114)
- Filing history for DC DIAGNOSTIC IMAGING LTD (10797114)
- People for DC DIAGNOSTIC IMAGING LTD (10797114)
- More for DC DIAGNOSTIC IMAGING LTD (10797114)
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 Jul 2023 | AA | Micro company accounts made up to 30 June 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
24 Dec 2022 | AA | Micro company accounts made up to 30 June 2022 | |
03 Jul 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
17 Aug 2021 | AA | Micro company accounts made up to 30 June 2021 | |
03 Jul 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
05 Jan 2021 | AA | Micro company accounts made up to 30 June 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
24 Aug 2019 | AA | Micro company accounts made up to 30 June 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
24 Apr 2019 | CH01 | Director's details changed for Mr Dougal Chisholm on 23 April 2019 | |
15 Apr 2019 | PSC04 | Change of details for Mr Dougal Chisholm as a person with significant control on 12 April 2019 | |
12 Apr 2019 | AD01 | Registered office address changed from 277 Worsley Road Swinton Manchester M27 0YE England to Office 7 35-37 Ludgate Hill London EC4M 7JN on 12 April 2019 | |
12 Jul 2018 | AA | Micro company accounts made up to 30 June 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
06 Sep 2017 | AD01 | Registered office address changed from 201 Montonmill Gardens Eccles Manchester M30 8EG England to 277 Worsley Road Swinton Manchester M27 0YE on 6 September 2017 | |
01 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-01
|