RIW MEDICAL IMAGING LIMITED

Union House Union House, Coventry, CV1 2NT, England
StatusACTIVE
Company No.06551126
CategoryPrivate Limited Company
Incorporated01 Apr 2008
Age16 years, 2 months
JurisdictionEngland 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

Gazette notice voluntary

Date: 23 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Both Ltd

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 20 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Grahame Ober

Documents

View document PDF

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

View document PDF

Appoint corporate secretary company with name

Date: 20 May 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Both Ltd

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / grahame ober / 01/09/2008

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary incorporate secretariat LIMITED

Documents

View document PDF

Incorporation company

Date: 01 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HEYI BIOTECH LIMITED

FOURTH FLOOR,LONDON,WC1E 6HA

Number:10236308
Status:ACTIVE
Category:Private Limited Company

HOTELGRUPPE RESIDENCE LIMITED

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

SAIBUA LIMITED

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

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