RADIOLOGY REPORTING & MEDICAL BUSINESS CONSULTING LIMITED

11 Fox Hollow 11 Fox Hollow, Leicester, LE2 4QY
StatusACTIVE
Company No.08596142
CategoryPrivate Limited Company
Incorporated04 Jul 2013
Age10 years, 11 months
JurisdictionEngland Wales

SUMMARY

RADIOLOGY REPORTING & MEDICAL BUSINESS CONSULTING LIMITED is an active private limited company with number 08596142. It was incorporated 10 years, 11 months ago, on 04 July 2013. The company address is 11 Fox Hollow 11 Fox Hollow, Leicester, LE2 4QY.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2016

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Swati Tikare

Change date: 2014-09-10

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2016

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Praveen Pissay Gopala Rao

Change date: 2014-09-10

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Swati Tikare

Change date: 2015-04-29

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-29

Officer name: Dr Praveen Pissay Gopala Rao

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jul 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-04-29

Officer name: Swati Tikare

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2015

Action Date: 02 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-02

New address: 11 Fox Hollow Oadby Leicester LE2 4QY

Old address: 11 Fox Hollow Fox Hollow Oadby Leicester LE2 4QY England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Address

Type: AD01

New address: 11 Fox Hollow Fox Hollow Oadby Leicester LE2 4QY

Change date: 2015-04-30

Old address: 10 Thurlow Close Oadby Leicester Leicestershire LE2 4TG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 21 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-21

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Swati Tikare

Change date: 2014-08-01

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Praveen Pissay Gopala Rao

Change date: 2014-08-01

Documents

View document PDF

Incorporation company

Date: 04 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASM TECHNOLOGIES (UK) LIMITED

80/2 LUSANNE COURT,BANGALORE 560 025,

Number:FC023218
Status:ACTIVE
Category:Other company type

BOINCO LLP

272 BATH STREET,GLASGOW,G2 4JR

Number:SO306621
Status:ACTIVE
Category:Limited Liability Partnership

DBN CONSULTANTS LIMITED

4 PRESTON COURT,UXBRIDGE,UB8 1DQ

Number:10706200
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FIRTH GIBBS INVESTMENTS LIMITED

PO BOX 44,HUDDERSFIELD,HD7 5WZ

Number:00540242
Status:ACTIVE
Category:Private Limited Company

PI (MILTON KEYNES) LIMITED

MUCKLEY CORNER HOUSE WALSALL ROAD,LICHFIELD,WS14 0BG

Number:07921937
Status:ACTIVE
Category:Private Limited Company

THE BEST OF AMERICA LIMITED

60 PITSHANGER LANE,LONDON,W5 1QY

Number:03438459
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