DICOM CONSULTANCY LIMITED

Apartment 4 Futura House Apartment 4 Futura House, London, SE1 3BN, England
StatusACTIVE
Company No.07292563
CategoryPrivate Limited Company
Incorporated22 Jun 2010
Age13 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

DICOM CONSULTANCY LIMITED is an active private limited company with number 07292563. It was incorporated 13 years, 11 months, 12 days ago, on 22 June 2010. The company address is Apartment 4 Futura House Apartment 4 Futura House, London, SE1 3BN, England.



Company Fillings

Accounts with accounts type micro entity

Date: 18 Sep 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-06

Psc name: Mr David John Edwin Izzard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Address

Type: AD01

Old address: Unit 4 Futura House 168 Grange Road London SE1 3BN England

New address: Apartment 4 Futura House 168 Grange Road London SE1 3BN

Change date: 2020-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 21 May 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2019-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2020

Action Date: 20 May 2020

Category: Address

Type: AD01

Old address: 7 st. Georges Yard Castle Street Farnham Surrey GU9 7LW England

Change date: 2020-05-20

New address: Unit 4 Futura House 168 Grange Road London SE1 3BN

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-04-01

Officer name: Keith Dinnage

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Address

Type: AD01

Old address: Hollyrise 17 the Maltings Liphook Hampshire GU30 7DG

Change date: 2019-03-29

New address: 7 st. Georges Yard Castle Street Farnham Surrey GU9 7LW

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Mar 2019

Action Date: 29 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: David John Edwin Izzard

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 22 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 22 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 22 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 22 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2011

Action Date: 22 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-22

Documents

View document PDF

Incorporation company

Date: 22 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHESTERFIELD HOLDINGS LIMITED

317 ASHFORD ROAD,STAINES UPON THAMES,TW18 1QJ

Number:11206374
Status:ACTIVE
Category:Private Limited Company

CLARK (UK) ENGINEERING LIMITED

15 MONKS DRIVE,PETERBOROUGH,PE6 7WG

Number:04504744
Status:ACTIVE
Category:Private Limited Company

DEEP SEA FOODS LIMITED

ABACUS HOUSE 450 WARRINGTON ROAD,WARRINGTON,WA3 5QX

Number:05395183
Status:ACTIVE
Category:Private Limited Company

HILL OF RUBISLAW (LAND HOLDINGS) LIMITED

C/O JOHNSTON CARMICHAEL LLP,LONDON,EC4A 2AB

Number:07887868
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL CREATIVE MANAGEMENT INC LTD

94-96 SEYMOUR PLACE,LONDON,W1H 1NB

Number:07861906
Status:ACTIVE
Category:Private Limited Company

SJL (GRIMSBY) LIMITED

31 ABBEY ROAD,GRIMSBY,DN32 0HQ

Number:08351773
Status:ACTIVE
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