Dhesi Imaging Ltd is a private limited company. Located at Sterling House, 71 Francis Road, Edgbaston,, Birmingham B16 8SP, the aforementioned 5 years old company was incorporated on 2018-11-27 and is categorised as "specialists medical practice activities" (Standard Industrial Classification code: 86220). 2 directors can be found in the company: Balraj D. (appointed on 27 November 2018), Leana P. (appointed on 27 November 2018).
About
Name: Dhesi Imaging Ltd
Number: 11699192
Incorporation date: 2018-11-27
End of financial year: 30 November
Address:
Sterling House
71 Francis Road, Edgbaston,
Birmingham
B16 8SP
SIC code:
86220 - Specialists medical practice activities
Company staff
People with significant control
Balraj D.
27 November 2018
Nature of control:
50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
Leana P.
27 November 2018
Nature of control:
25-50% voting rights
25-50% shares
The target date for Dhesi Imaging Ltd confirmation statement filing is 2023-12-10. The most recent confirmation statement was sent on 2022-11-26. The due date for the next accounts filing is 31 August 2024. Latest accounts filing was filed for the time up until 30 November 2022.
2 persons of significant control are listed in the Companies House, namely: Balraj D. that owns over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights. Leana P. that owns 1/2 or less of shares, 1/2 or less of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Capital
Confirmation statement
Incorporation
Resolution
Type
Free download
CS01
Confirmation statement with no updates Sunday 26th November 2023
filed on: 29th, November 2023
| confirmation statement
Free Download
(3 pages)
Type
Free download
CS01
Confirmation statement with no updates Sunday 26th November 2023
filed on: 29th, November 2023
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 15th, August 2023
| accounts
Free Download
(11 pages)
CS01
Confirmation statement with no updates Saturday 26th November 2022
filed on: 28th, November 2022
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 18th, August 2022
| accounts
Free Download
(8 pages)
AD01
New registered office address Sterling House 71 Francis Road, Edgbaston, Birmingham B16 8SP. Change occurred on Tuesday 16th August 2022. Company's previous address: Rmy Clements Limited Lyndon House 62 Hagley Road Birmingham B16 8PE United Kingdom.
filed on: 16th, August 2022
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates Friday 26th November 2021
filed on: 29th, November 2021
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 16th, August 2021
| accounts
Free Download
(8 pages)
SH08
Change of share class name or designation
filed on: 1st, February 2021
| capital
Free Download
(2 pages)
RESOLUTIONS
Resolution of differing share rights or names
filed on: 1st, February 2021
| resolution
Free Download
(1 page)
CS01
Confirmation statement with updates Thursday 26th November 2020
filed on: 15th, January 2021
| confirmation statement
Free Download
(5 pages)
AA
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 23rd, July 2020
| accounts
Free Download
(8 pages)
CS01
Confirmation statement with updates Tuesday 26th November 2019
filed on: 5th, December 2019
| confirmation statement
Free Download
(5 pages)
NEWINC
Company registration
filed on: 27th, November 2018
| incorporation
Free Download
(13 pages)
SH01
100.00 GBP is the capital in company's statement on Tuesday 27th November 2018
capital