RIW MEDICAL IMAGING LIMITED
Status | ACTIVE |
Company No. | 06551126 |
Category | Private Limited Company |
Incorporated | 01 Apr 2008 |
Age | 16 years, 2 months |
Jurisdiction | England Wales |
SUMMARY
RIW MEDICAL IMAGING LIMITED is an active private limited company with number 06551126. It was incorporated 16 years, 2 months ago, on 01 April 2008. The company address is Union House Union House, Coventry, CV1 2NT, England.
Company Fillings
Dissolution application strike off company
Date: 11 Apr 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 07 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2023
Action Date: 01 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-01
Documents
Change account reference date company previous extended
Date: 30 Jan 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA01
Made up date: 2022-04-30
New date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 09 May 2022
Action Date: 01 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-01
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2021
Action Date: 01 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-01
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change person director company with change date
Date: 21 May 2020
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-01
Officer name: Mr Richard Wilsey
Documents
Confirmation statement with no updates
Date: 21 May 2020
Action Date: 01 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-01
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2019
Action Date: 07 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-07
New address: Union House 111 New Union Street Coventry CV1 2NT
Old address: The Apex 2 Sheriffs Orchard Coventry West Midlands CV1 3PP
Documents
Confirmation statement with no updates
Date: 16 May 2019
Action Date: 01 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-01
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 15 Apr 2018
Action Date: 01 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-01
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 12 May 2017
Action Date: 01 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-01
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2016
Action Date: 01 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-01
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2015
Action Date: 01 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-01
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Certificate change of name company
Date: 02 Jul 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pulbah island LIMITED\certificate issued on 02/07/14
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2014
Action Date: 01 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-01
Documents
Change registered office address company with date old address
Date: 30 May 2014
Action Date: 30 May 2014
Category: Address
Type: AD01
Change date: 2014-05-30
Old address: the Meridian 4 Copthall House Station Square Coventry CV1 2FL England
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 01 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-01
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change registered office address company with date old address
Date: 18 Apr 2013
Action Date: 18 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-18
Old address: Unit 9 Newhaven Enterprise Centre Denton Island Newhaven East Sussex BN9 9BA England
Documents
Change person director company with change date
Date: 17 Apr 2013
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Richard Wilsey
Documents
Termination secretary company with name
Date: 05 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Both Ltd
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2012
Action Date: 01 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-01
Documents
Change corporate secretary company with change date
Date: 24 Apr 2012
Action Date: 08 Feb 2012
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2012-02-08
Officer name: Both Ltd
Documents
Change registered office address company with date old address
Date: 23 Apr 2012
Action Date: 23 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-23
Old address: 6 Denton Island Newhaven East Sussex BN9 9BA England
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2011
Action Date: 01 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-01
Documents
Change corporate secretary company with change date
Date: 20 Apr 2011
Action Date: 08 Aug 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Both Ltd
Change date: 2010-08-08
Documents
Change registered office address company with date old address
Date: 19 Apr 2011
Action Date: 19 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-19
Old address: Newhaven Enterprise Centre Denton Island Newhaven East Sussex BN9 9BA United Kingdom
Documents
Change person director company with change date
Date: 19 Apr 2011
Action Date: 08 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Wilsey
Change date: 2010-08-08
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2010
Action Date: 01 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-01
Documents
Termination secretary company with name
Date: 20 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Grahame Ober
Documents
Change registered office address company with date old address
Date: 20 May 2010
Action Date: 20 May 2010
Category: Address
Type: AD01
Change date: 2010-05-20
Old address: Unit 1a Newhaven Enterprise Centre Denton Island Newhaven East Sussex BN9 9BA United Kingdom
Documents
Appoint corporate secretary company with name
Date: 20 May 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Both Ltd
Documents
Change person director company with change date
Date: 20 May 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-01
Officer name: Mr Richard Wilsey
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 14 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 14/07/2009 from 33 steyne road seaford east sussex BN25 1HT united kingdom
Documents
Legacy
Date: 26 May 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / grahame ober / 01/09/2008
Documents
Legacy
Date: 22 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/09; full list of members
Documents
Legacy
Date: 19 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 19/08/2008 from unit 16 berwick court farm berwick polegate BN26 5QS united kingdom
Documents
Legacy
Date: 02 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary incorporate secretariat LIMITED
Documents
Some Companies
FOURTH FLOOR,LONDON,WC1E 6HA
Number: | 10236308 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 05534447 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON & REGIONAL GROUP TRADING NO.3 LIMITED
QUADRANT HOUSE, FLOOR 6,LONDON,E1W 1YW
Number: | 06704309 |
Status: | ACTIVE |
Category: | Private Limited Company |
PONDERS END CASH AND CARRY (SPORTS) LIMITED
1ST FLOOR CROMWELL HOUSE,LONDON,WC1V 6HZ
Number: | 04649751 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 OUTRAM ROAD,SHEFFIELD,S2 5EX
Number: | 11454298 |
Status: | ACTIVE |
Category: | Private Limited Company |
SERVOSCRIPT (LABORATORY RECORDERS) LIMITED
7,LYTHAM AVENUE,SOUTH YORKSHIRE,S31 7TB
Number: | 01625640 |
Status: | LIQUIDATION |
Category: | Private Limited Company |