WORLDWIDE RADIOLOGY

6 Hope Place, Liverpool, L1 9BG
StatusACTIVE
Company No.11042080
Category
Incorporated01 Nov 2017
Age6 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

WORLDWIDE RADIOLOGY is an active with number 11042080. It was incorporated 6 years, 6 months, 14 days ago, on 01 November 2017. The company address is 6 Hope Place, Liverpool, L1 9BG.



Company Fillings

Confirmation statement with no updates

Date: 12 Nov 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr James Connolly

Appointment date: 2022-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Paula Alionyte

Appointment date: 2022-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Mark Chittenden

Termination date: 2022-03-16

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 29 Oct 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-20

Officer name: Dr Reena Dwivedi

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul David Brendan Cornell

Appointment date: 2020-10-20

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2020

Action Date: 20 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joanna Kasznia-Brown

Cessation date: 2020-10-20

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2020

Action Date: 20 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Thomas Hayes

Cessation date: 2020-10-20

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2020

Action Date: 20 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Graham Stuart Dodge

Cessation date: 2020-10-20

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2020

Action Date: 20 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Mark Chittenden

Cessation date: 2020-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Kasznia-Brown

Termination date: 2020-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 19 Nov 2019

Action Date: 25 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Graham Stuart Dodge

Notification date: 2019-10-25

Documents

View document PDF

Notification of a person with significant control

Date: 19 Nov 2019

Action Date: 25 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-25

Psc name: Andrew Mark Chittenden

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Nov 2019

Action Date: 25 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-25

Psc name: Peter Michael Cavanagh

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Mark Chittenden

Appointment date: 2019-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Graham Stuart Dodge

Appointment date: 2019-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-25

Officer name: Peter Michael Cavanagh

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Resolution

Date: 21 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 21 Jun 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Incorporation company

Date: 01 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALLYSLOE LIMITED

6 TENTSMUIR CLOSE,KETTERING,NN16 9FR

Number:09490847
Status:ACTIVE
Category:Private Limited Company

CREAM SODA RECRUITMENT LIMITED

26 PARK ROAD,HALE,WA15 9NN

Number:09713976
Status:ACTIVE
Category:Private Limited Company

IMAGE SCIENCE CONSULTING LIMITED

18 MELBOURNE ROAD,TEDDINGTON,TW11 9QX

Number:07646865
Status:ACTIVE
Category:Private Limited Company

SHAZLY, CERTIFIED PUBLIC ACCOUNTANTS LTD

151 FIR TREE AVENUE,COVENTRY,CV4 9FL

Number:06828240
Status:ACTIVE
Category:Private Limited Company

SMALLER EARTH GROUP LIMITED

4TH FLOOR ATLANTIC PAVILION,LIVERPOOL,L3 4AE

Number:06586570
Status:ACTIVE
Category:Private Limited Company

TELEQA LTD

13 CROWSLEY WAY,READING,RG4 9LY

Number:10397575
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