About

Registered Number: 05696651
Date of Incorporation: 03/02/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Wheelrod House, 23a Crendon Street, High Wycombe, Buckinghamshire, HP13 6LJ,

 

Isotope Medical Ltd was registered on 03 February 2006 with its registered office in Buckinghamshire, it has a status of "Active". There is one director listed for this company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAD, Tahira 01 April 2014 22 May 2015 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 22 May 2019
MR04 - N/A 22 February 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 19 July 2017
PSC01 - N/A 19 July 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 27 November 2015
AD01 - Change of registered office address 18 September 2015
MR01 - N/A 04 July 2015
MR04 - N/A 18 June 2015
MR04 - N/A 18 June 2015
MR04 - N/A 18 June 2015
AR01 - Annual Return 22 May 2015
TM02 - Termination of appointment of secretary 22 May 2015
TM02 - Termination of appointment of secretary 22 May 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 26 November 2014
AP03 - Appointment of secretary 25 November 2014
TM02 - Termination of appointment of secretary 25 November 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 05 February 2013
CH03 - Change of particulars for secretary 04 February 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 07 December 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 23 March 2009
363a - Annual Return 11 February 2008
AA - Annual Accounts 01 December 2007
225 - Change of Accounting Reference Date 23 November 2007
363a - Annual Return 09 March 2007
225 - Change of Accounting Reference Date 03 March 2007
395 - Particulars of a mortgage or charge 07 April 2006
395 - Particulars of a mortgage or charge 06 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2006
395 - Particulars of a mortgage or charge 18 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
287 - Change in situation or address of Registered Office 07 March 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
NEWINC - New incorporation documents 03 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 June 2015 Fully Satisfied

N/A

Legal charge 31 March 2006 Fully Satisfied

N/A

Legal charge 23 March 2006 Fully Satisfied

N/A

Debenture 15 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.