About

Registered Number: 02653890
Date of Incorporation: 14/10/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: 53 Windermere Road, London, W5 4TJ,

 

Image Diagnostic Technology Ltd was founded on 14 October 1991 with its registered office in London, it's status at Companies House is "Active". The companies directors are listed as Forrester-paton, Kirsten, Atkinson, Mark David, Fox, Victoria Carol Rosemary, Freiberger, Philip Simon, Littleton, Joanna Margaret, Patel, Indravaden Umedbhan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Mark David 16 December 1991 12 November 1998 1
FOX, Victoria Carol Rosemary 16 December 1991 17 July 1996 1
FREIBERGER, Philip Simon 16 December 1991 19 November 1998 1
LITTLETON, Joanna Margaret 16 December 1991 13 July 1994 1
PATEL, Indravaden Umedbhan 16 December 1991 12 November 1998 1
Secretary Name Appointed Resigned Total Appointments
FORRESTER-PATON, Kirsten 12 November 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 23 September 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 13 September 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 21 August 2018
AA - Annual Accounts 26 September 2017
PSC04 - N/A 25 September 2017
CS01 - N/A 25 September 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 21 September 2016
AD01 - Change of registered office address 01 April 2016
AR01 - Annual Return 30 September 2015
CH01 - Change of particulars for director 30 September 2015
AA - Annual Accounts 28 September 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 20 September 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 24 September 2013
AD01 - Change of registered office address 18 August 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 02 October 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 05 October 2010
CH03 - Change of particulars for secretary 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 02 October 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 28 September 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 10 October 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 01 October 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 23 October 2006
RESOLUTIONS - N/A 05 January 2006
AA - Annual Accounts 02 November 2005
363a - Annual Return 21 September 2005
353 - Register of members 21 September 2005
287 - Change in situation or address of Registered Office 21 September 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 01 October 2004
287 - Change in situation or address of Registered Office 11 June 2004
363s - Annual Return 07 December 2003
AA - Annual Accounts 30 October 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 29 October 2002
363s - Annual Return 26 November 2001
AA - Annual Accounts 02 October 2001
363s - Annual Return 12 January 2001
AA - Annual Accounts 04 July 2000
363s - Annual Return 12 November 1999
AA - Annual Accounts 14 June 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
288b - Notice of resignation of directors or secretaries 24 February 1999
288b - Notice of resignation of directors or secretaries 24 February 1999
288b - Notice of resignation of directors or secretaries 24 February 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
363s - Annual Return 04 December 1998
AA - Annual Accounts 05 August 1998
363s - Annual Return 20 January 1998
AA - Annual Accounts 16 September 1997
363s - Annual Return 15 December 1996
AA - Annual Accounts 06 October 1996
288 - N/A 12 August 1996
288 - N/A 23 June 1996
288 - N/A 13 June 1996
288 - N/A 13 June 1996
363s - Annual Return 11 January 1996
AA - Annual Accounts 18 September 1995
363s - Annual Return 24 January 1995
288 - N/A 16 November 1994
AA - Annual Accounts 30 October 1994
363s - Annual Return 04 February 1994
288 - N/A 04 February 1994
AA - Annual Accounts 17 November 1993
287 - Change in situation or address of Registered Office 16 July 1993
363s - Annual Return 18 November 1992
RESOLUTIONS - N/A 03 January 1992
RESOLUTIONS - N/A 03 January 1992
RESOLUTIONS - N/A 03 January 1992
MEM/ARTS - N/A 03 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 1992
123 - Notice of increase in nominal capital 03 January 1992
288 - N/A 03 January 1992
288 - N/A 03 January 1992
288 - N/A 03 January 1992
288 - N/A 03 January 1992
288 - N/A 03 January 1992
288 - N/A 03 January 1992
288 - N/A 03 January 1992
288 - N/A 03 January 1992
288 - N/A 03 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 January 1992
CERTNM - Change of name certificate 30 December 1991
NEWINC - New incorporation documents 14 October 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.