This company is commonly known as Fawz Imaging Limited. The company was founded 12 years ago and was given the registration number 08009071. The firm's registered office is in TONBRIDGE. You can find them at 2 St. Marys Road, , Tonbridge, Kent. This company's SIC code is 86220 - Specialists medical practice activities.
Name | : | FAWZ IMAGING LIMITED |
---|---|---|
Company Number | : | 08009071 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 2012 |
End of financial year | : | 31 March 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 St. Marys Road, Tonbridge, Kent, England, TN9 2LB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Avenue Road, Sutton, England, SM2 6JE | Director | 01 June 2016 | Active |
House, 26, Zukak 23 Muhala 929, Al Masbah, Iraq, | Director | 01 December 2013 | Active |
23, Avenue Road, Sutton, England, SM2 6JE | Director | 28 March 2012 | Active |
23 Avenue Road, Sutton, England, SM2 6JE | Director | 11 July 2017 | Active |
Mrs Majida Al-Gubili | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1945 |
Nationality | : | Iraqi |
Country of residence | : | Iraq |
Address | : | House 26, Zukak 23, Al Masbah, Iraq, |
Nature of control | : |
|
Dr Dhafer Deeab | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | Iraqi |
Country of residence | : | England |
Address | : | 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, England, SM2 7AJ |
Nature of control | : |
|
Mrs Zina Deeab | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1982 |
Nationality | : | Iraqi |
Country of residence | : | United Kingdom |
Address | : | 23 Avenue Road, Sutton, United Kingdom, SM2 6JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-26 | Capital | Capital allotment shares. | Download |
2018-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-23 | Capital | Capital allotment shares. | Download |
2017-08-04 | Officers | Change person director company with change date. | Download |
2017-08-04 | Officers | Change person director company with change date. | Download |
2017-08-04 | Address | Change registered office address company with date old address new address. | Download |
2017-07-14 | Officers | Appoint person director company with name date. | Download |
2017-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-26 | Officers | Appoint person director company with name date. | Download |
2016-07-19 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.