DICOM CONSULTANCY LIMITED
Status | ACTIVE |
Company No. | 07292563 |
Category | Private Limited Company |
Incorporated | 22 Jun 2010 |
Age | 13 years, 11 months, 12 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
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 |
31 ABBEY ROAD,GRIMSBY,DN32 0HQ
Number: | 08351773 |
Status: | ACTIVE |
Category: | Private Limited Company |