This company is commonly known as I & A Radiology Ltd. The company was founded 10 years ago and was given the registration number 08852661. The firm's registered office is in MANCHESTER. You can find them at 396 Wilmslow Road, , Manchester, . This company's SIC code is 86101 - Hospital activities.
Name | : | I & A RADIOLOGY LTD |
---|---|---|
Company Number | : | 08852661 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 396 Wilmslow Road, Manchester, United Kingdom, M20 3BN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Glazebrook Lane, Widnes, England, WA8 5BP | Director | 20 January 2014 | Active |
3, Glazebrook Lane, Widnes, England, WA8 5BP | Director | 01 February 2015 | Active |
Dr Chinedum Ndubuisi Anosike | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Glazebrook Lane, Widnes, England, WA8 5BP |
Nature of control | : |
|
Mrs Ndidi Anosike | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Glazebrook Lane, Widnes, England, WA8 5BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-21 | Address | Change registered office address company with date old address new address. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Miscellaneous | Legacy. | Download |
2019-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-05 | Officers | Change person director company with change date. | Download |
2016-10-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-21 | Accounts | Change account reference date company previous extended. | Download |
2016-03-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-14 | Address | Change registered office address company with date old address new address. | Download |
2016-03-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.