RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 23rd, December 2023
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Thursday 30th November 2023
filed on: 23rd, December 2023
| capital
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 23rd, December 2023
| incorporation
|
Free Download
(20 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Thursday 30th November 2023
filed on: 15th, December 2023
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, December 2023
| capital
|
Free Download
(2 pages)
|
CERTNM |
Company name changed advanced ultrasound electronics LIMITEDcertificate issued on 30/10/23
filed on: 30th, October 2023
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 30th, October 2023
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 11th, September 2023
| accounts
|
Free Download
(8 pages)
|
CONNOT |
Change of name notice
filed on: 28th, June 2023
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed modality group LIMITEDcertificate issued on 28/06/23
filed on: 28th, June 2023
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 16th June 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed advanced ultrasound electronics LIMITEDcertificate issued on 12/06/23
filed on: 12th, June 2023
| change of name
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 12th, June 2023
| change of name
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 16th June 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 30th, May 2022
| accounts
|
Free Download
(9 pages)
|
PSC02 |
Notification of a person with significant control Monday 4th April 2022
filed on: 8th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 4th April 2022
filed on: 8th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 4th April 2022
filed on: 8th, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 4th April 2022
filed on: 8th, April 2022
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed multimedix LIMITEDcertificate issued on 01/04/22
filed on: 1st, April 2022
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 1st, April 2022
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 21st October 2021.
filed on: 22nd, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 17th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th June 2021
filed on: 20th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Friday 9th October 2020 director's details were changed
filed on: 10th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 16th June 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st April 2020
filed on: 8th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 3rd, September 2019
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on Wednesday 3rd July 2019.
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 3rd July 2019.
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th June 2019
filed on: 16th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 17th June 2018
filed on: 17th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 33 Turn Street Syston Leicester LE7 1HP England to Unit 56 Hayhill Industrial Estate 47 Hayhill Barrow upon Soar Leicestershire LE12 8LD on Saturday 12th May 2018
filed on: 12th, May 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 16th November 2017 director's details were changed
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 16th, October 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Saturday 17th June 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 2nd, September 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Friday 17th June 2016 with full list of members
filed on: 17th, June 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Monday 15th February 2016 director's details were changed
filed on: 11th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 55 Milford Road Reading RG1 8LG to 33 Turn Street Syston Leicester LE7 1HP on Sunday 14th February 2016
filed on: 14th, February 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 7th January 2016.
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 7th January 2016
filed on: 7th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 5th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 17th June 2015 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW to 55 Milford Road Reading RG1 8LG on Thursday 9th October 2014
filed on: 9th, October 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 5th August 2014
filed on: 5th, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 5th August 2014.
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Monday 30th June 2014 to Monday 31st March 2014
filed on: 5th, August 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 17th June 2014 with full list of members
filed on: 9th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 9th July 2014
capital
|
|
TM01 |
Director appointment termination date: Tuesday 30th July 2013
filed on: 30th, July 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Saturday 29th June 2013 from 18 Wilson Close Wilson Close Cassop Durham DH6 4RU United Kingdom
filed on: 29th, June 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, June 2013
| incorporation
|
Free Download
(8 pages)
|