IMAGE DIAGNOSTIC TECHNOLOGY LIMITED
Status | ACTIVE |
Company No. | 02653890 |
Category | Private Limited Company |
Incorporated | 14 Oct 1991 |
Age | 32 years, 7 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
IMAGE DIAGNOSTIC TECHNOLOGY LIMITED is an active private limited company with number 02653890. It was incorporated 32 years, 7 months, 21 days ago, on 14 October 1991. The company address is 53 Windermere Road, London, W5 4TJ, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Sep 2023
Action Date: 20 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-20
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-20
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2021
Action Date: 20 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-20
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2020
Action Date: 20 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-20
Documents
Confirmation statement with no updates
Date: 23 Sep 2019
Action Date: 20 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-20
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2018
Action Date: 20 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-20
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change to a person with significant control
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Richard Anthony Reynolds
Change date: 2017-09-25
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 20 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-20
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 20 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-20
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2016
Action Date: 01 Apr 2016
Category: Address
Type: AD01
New address: 53 Windermere Road London W5 4TJ
Old address: 5th Floor Hyde Park Hayes 3 11 Millington Road Hayes Middlesex UB3 4AZ
Change date: 2016-04-01
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 20 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-20
Documents
Change person director company with change date
Date: 30 Sep 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Dr Richard Anthony Reynolds
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2014
Action Date: 20 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-20
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2013
Action Date: 20 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-20
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 18 Aug 2013
Action Date: 18 Aug 2013
Category: Address
Type: AD01
Old address: Unit Gc Westpoint, 36-37 Warple Way, London Middlesex W3 0RG
Change date: 2013-08-18
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2012
Action Date: 20 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-20
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2011
Action Date: 20 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-20
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2010
Action Date: 20 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-20
Documents
Change person secretary company with change date
Date: 05 Oct 2010
Action Date: 20 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Kirsten Forrester-Paton
Change date: 2010-09-20
Documents
Change person director company with change date
Date: 05 Oct 2010
Action Date: 20 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Richard Anthony Reynolds
Change date: 2010-09-20
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/09; full list of members
Documents
Legacy
Date: 13 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 01 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 23 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/06; full list of members
Documents
Resolution
Date: 05 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 21 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/05; full list of members
Documents
Legacy
Date: 21 Sep 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 21 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 21/09/05 from: unit gc west point 36-37 warple way london middlesex W3 0RG
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 01 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/04; full list of members
Documents
Legacy
Date: 11 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 11/06/04 from: manor house 27 manor park crescent edgware middx., HA8 7NH
Documents
Legacy
Date: 07 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 29 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/02; full list of members
Documents
Legacy
Date: 26 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 12 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/00; full list of members
Documents
Accounts with accounts type small
Date: 04 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 12 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/99; full list of members
Documents
Accounts with accounts type small
Date: 14 Jun 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 24 Feb 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Feb 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 24 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/98; full list of members
Documents
Accounts with accounts type small
Date: 05 Aug 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 20 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/97; no change of members
Documents
Accounts with accounts type small
Date: 16 Sep 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 15 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/96; no change of members
Documents
Accounts with accounts type small
Date: 06 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 12 Aug 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 23 Jun 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 13 Jun 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 13 Jun 1996
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 11 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/95; full list of members
Documents
Accounts with accounts type small
Date: 18 Sep 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 24 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/94; no change of members
Documents
Legacy
Date: 16 Nov 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Accounts with accounts type small
Date: 30 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 04 Feb 1994
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 04 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/93; no change of members
Documents
Accounts with accounts type small
Date: 17 Nov 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 16 Jul 1993
Category: Address
Type: 287
Description: Registered office changed on 16/07/93 from: 7 pilgrim street london EC4V 6DR
Documents
Legacy
Date: 18 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/92; full list of members
Documents
Legacy
Date: 03 Jan 1992
Category: Capital
Type: 88(2)R
Description: Ad 16/12/91--------- £ si 7998@1=7998 £ ic 2/8000
Documents
Legacy
Date: 03 Jan 1992
Category: Capital
Type: 123
Description: Nc inc already adjusted 16/12/91
Documents
Resolution
Date: 03 Jan 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Jan 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Jan 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Jan 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 03 Jan 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 03 Jan 1992
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Jan 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 03 Jan 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 03 Jan 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 03 Jan 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 03 Jan 1992
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 03 Jan 1992
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Some Companies
15 ELMERS END ROAD,LONDON,SE20 7ST
Number: | 10994989 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11713510 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDGEBOROUGH HOUSE,GUILDFORD,GU1 2BJ
Number: | 06815807 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 ABBOTS CLOSE,BODMIN,PL31 2AH
Number: | 06588259 |
Status: | ACTIVE |
Category: | Private Limited Company |
11-17 FOWLER ROAD,ILFORD,IG6 3UJ
Number: | 11586498 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLINGTON JOINERY & KITCHENS LIMITED
12 MIDDLECLIFF CLOSE,SHEFFIELD,S20 7HX
Number: | 04671901 |
Status: | ACTIVE |
Category: | Private Limited Company |