I & A RADIOLOGY LTD

3 Glazebrook Lane, Widnes, WA8 5BP, England
StatusACTIVE
Company No.08852661
CategoryPrivate Limited Company
Incorporated20 Jan 2014
Age10 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

I & A RADIOLOGY LTD is an active private limited company with number 08852661. It was incorporated 10 years, 4 months, 18 days ago, on 20 January 2014. The company address is 3 Glazebrook Lane, Widnes, WA8 5BP, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 20 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2023

Action Date: 20 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-20

Psc name: Mrs Ndidi Anosike

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2023

Action Date: 20 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-20

Psc name: Dr Chinedum Ndubuisi Anosike

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2023

Action Date: 21 Mar 2023

Category: Address

Type: AD01

New address: 3 Glazebrook Lane Widnes WA8 5BP

Change date: 2023-03-21

Old address: 396 Wilmslow Road Manchester M20 3BN United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 20 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Legacy

Date: 25 Sep 2019

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / dr chinedum ndubuisi anosike

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2017

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Chinedum Ndubuisi Anosike

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2016

Action Date: 14 Mar 2016

Category: Address

Type: AD01

New address: 396 Wilmslow Road Manchester M20 3BN

Old address: 3 Glazebrook Lane Widnes Cheshire WA8 5BP England

Change date: 2016-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2016

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ndidi Anosike

Appointment date: 2015-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-29

Old address: 68 Wensleydale Close Great Sankey Warrington Warrington WA5 3HT

New address: 3 Glazebrook Lane Widnes Cheshire WA8 5BP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2015

Action Date: 20 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2014

Action Date: 20 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Chiedu Ndubuisi Anosike

Change date: 2014-01-20

Documents

View document PDF

Incorporation company

Date: 20 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARBERS (PLYMOUTH) LTD

33 MARY SEACOLE ROAD,PLYMOUTH,PL1 3JY

Number:04433546
Status:ACTIVE
Category:Private Limited Company

LPS EVENTS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09885553
Status:ACTIVE
Category:Private Limited Company

MIA WASTE OIL LTD

FLAT 66,MEXBOROUGH,S64 9DU

Number:11313100
Status:ACTIVE
Category:Private Limited Company

SBL ADMINISTRATION LTD

SUITE 7,LONDON,N19 3TD

Number:11425742
Status:ACTIVE
Category:Private Limited Company

SENTANCE MARQUEE HIRE LIMITED

CHURCH FARM BOURNE ROAD,STAMFORD,PE9 4LH

Number:04934621
Status:ACTIVE
Category:Private Limited Company

THINKBOX DESIGNS LIMITED

1 GOFFS YARD,NORTHAMPTONSHIRE,NN29 7JN

Number:06451308
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