MANCHESTER IMAGING LIMITED

C/O Nexus Solicitors Carlton House C/O Nexus Solicitors Carlton House, Manchester, M2 5PE, England
StatusACTIVE
Company No.09098192
CategoryPrivate Limited Company
Incorporated23 Jun 2014
Age9 years, 11 months, 25 days
JurisdictionEngland Wales

SUMMARY

MANCHESTER IMAGING LIMITED is an active private limited company with number 09098192. It was incorporated 9 years, 11 months, 25 days ago, on 23 June 2014. The company address is C/O Nexus Solicitors Carlton House C/O Nexus Solicitors Carlton House, Manchester, M2 5PE, England.



Company Fillings

Change registered office address company with date old address new address

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Address

Type: AD01

New address: C/O Nexus Solicitors Carlton House 16-18 Albert Square Manchester M2 5PE

Change date: 2024-03-19

Old address: C/O Slater Heelis Limited 86 Deansgate Manchester M3 2ER England

Documents

View document PDF

Confirmation statement with no updates

Date: 11 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 small

Date: 04 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mercia Fund Management (Nominees) Limited

Termination date: 2022-09-21

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Capital allotment shares

Date: 20 May 2022

Action Date: 15 May 2022

Category: Capital

Type: SH01

Date: 2022-05-15

Capital : 410.26 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 06 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2022

Action Date: 13 Apr 2022

Category: Capital

Type: SH01

Capital : 405.55 GBP

Date: 2022-04-13

Documents

View document PDF

Resolution

Date: 20 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2022

Action Date: 01 Apr 2022

Category: Capital

Type: SH01

Capital : 392.05 GBP

Date: 2022-04-01

Documents

View document PDF

Notification of a person with significant control statement

Date: 11 Feb 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Feb 2022

Action Date: 31 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: University of Manchester

Cessation date: 2017-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Feb 2022

Action Date: 31 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-31

Psc name: Mercia Fund Management Limited

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Tomos Gwyn Tudno Williams

Appointment date: 2022-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-31

Officer name: James Graham

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Devlin

Termination date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 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 small

Date: 26 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 11 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-07

Capital : 345.55 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2021

Action Date: 06 Apr 2021

Category: Capital

Type: SH01

Capital : 343.55 GBP

Date: 2021-04-06

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-31

Capital : 337.44 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Address

Type: AD01

New address: C/O Slater Heelis Limited 86 Deansgate Manchester M3 2ER

Old address: Arch 29 North Campus Incubator Altrincham Street (Off Sackville Street) Manchester M1 3NL United Kingdom

Change date: 2021-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2020

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Robert Macnab Heron

Termination date: 2020-10-29

Documents

View document PDF

Second filing capital allotment shares

Date: 26 Oct 2020

Action Date: 07 Apr 2020

Category: Capital

Type: RP04SH01

Date: 2020-04-07

Capital : 295.11 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Memorandum articles

Date: 23 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2020

Action Date: 07 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-07

Capital : 295.11 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Resolution

Date: 12 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2019

Action Date: 11 Feb 2019

Category: Capital

Type: SH01

Capital : 263.05 GBP

Date: 2019-02-11

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-02

New address: Arch 29 North Campus Incubator Altrincham Street (Off Sackville Street) Manchester M1 3NL

Old address: C/O Mckellens Limited 11 Riverview Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2018

Action Date: 22 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-22

Capital : 232.41 GBP

Documents

View document PDF

Resolution

Date: 08 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Alphonso D'silva

Appointment date: 2017-12-22

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jul 2017

Action Date: 17 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-03-17

Psc name: Mercia Fund Management Limited

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jul 2017

Action Date: 01 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-06-01

Psc name: University of Manchester

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2017

Action Date: 17 Mar 2017

Category: Capital

Type: SH01

Capital : 0.02 GBP

Date: 2017-03-17

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2017

Action Date: 13 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-13

Capital : 155.77 GBP

Documents

View document PDF

Resolution

Date: 07 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Resolution

Date: 29 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 27 Apr 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2016

Action Date: 24 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-24

Capital : 138.13 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2015

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Robert Macnab Heron

Appointment date: 2015-12-11

Documents

View document PDF

Appoint corporate director company with name date

Date: 03 Dec 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Mercia Fund Management (Nominees) Limited

Appointment date: 2015-10-26

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2015

Action Date: 26 Oct 2015

Category: Capital

Type: SH01

Capital : 125.04 GBP

Date: 2015-10-26

Documents

View document PDF

Resolution

Date: 16 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 23 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Geoffrey Travers

Appointment date: 2015-06-30

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2015

Action Date: 26 Feb 2015

Category: Capital

Type: SH01

Capital : 100.00 GBP

Date: 2015-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2015

Action Date: 23 Mar 2015

Category: Address

Type: AD01

New address: C/O Mckellens Limited 11 Riverview Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GN

Change date: 2015-03-23

Old address: C/O Umi3 Ctf, 46 Grafton Street Manchester M13 9NT United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 29 Aug 2014

Action Date: 30 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-30

Capital : 87.82 GBP

Documents

View document PDF

Resolution

Date: 29 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Incorporation company

Date: 23 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

135, GLENGALL ROAD LIMITED

13A HEATH STREET,LONDON,NW3 6TP

Number:01572778
Status:ACTIVE
Category:Private Limited Company

BELARUS FREE THEATRE

66 THE CUT,LONDON,SE1 8LZ

Number:07897118
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HALCYON LETTINGS LIMITED

GAUTAM HOUSE,RUISLIP MANOR,HA4 6BP

Number:04937229
Status:ACTIVE
Category:Private Limited Company

ITALIAN LUXURY LIMITED

17 FRASER COURT, 50,LONDON,SW11 3TF

Number:10157368
Status:ACTIVE
Category:Private Limited Company
Number:05536472
Status:ACTIVE
Category:Private Limited Company

STEN PROPERTY LTD

BRUNSWICK HOUSE,LINCOLN,LN1 1SP

Number:09500334
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