CARDIFF SCINTIGRAPHICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Total exemption full accounts made up to 2024-07-30

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

22/07/2422 July 2024 Cessation of Glyn Taylor as a person with significant control on 2024-07-01

View Document

22/07/2422 July 2024 Notification of Andrew Bruce Brown as a person with significant control on 2024-07-01

View Document

22/07/2422 July 2024 Termination of appointment of David Andrew Arlwydd Owen as a director on 2024-06-24

View Document

06/06/246 June 2024 Appointment of Dr Andrew Bruce Brown as a director on 2024-06-03

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-07-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

09/08/239 August 2023 Termination of appointment of Cuong Hoa Tran as a director on 2023-08-07

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Resolutions

View Document

15/05/2315 May 2023 Appointment of Dr Rhodri Thomas Owain Turner as a director on 2023-05-09

View Document

15/05/2315 May 2023 Termination of appointment of Rhian North as a director on 2023-05-09

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-30

View Document

01/12/221 December 2022 Appointment of Dr Cuong Hoa Tran as a director on 2021-05-06

View Document

01/12/221 December 2022 Termination of appointment of Cuong Hoa Tran as a director on 2021-05-06

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/06/2124 June 2021 Termination of appointment of Stephen James Farr as a director on 2021-06-21

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED DR JOHN NIGEL PRITCHARD

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/06/195 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED DR DAVID ANDREW ARLWYDD OWEN

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

03/08/173 August 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/05/1723 May 2017 APPOINTMENT TERMINATED, SECRETARY MARK PUNTAN

View Document

23/05/1723 May 2017 SECRETARY APPOINTED DR SIMON JOHN WARREN

View Document

12/05/1712 May 2017 PREVEXT FROM 30/06/2016 TO 30/07/2016

View Document

08/05/178 May 2017 DIRECTOR APPOINTED DR SIMON JOHN WARREN

View Document

27/04/1727 April 2017 PREVSHO FROM 31/07/2016 TO 30/06/2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR GLYN TAYLOR / 14/10/2016

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN JAMES FARR / 14/10/2016

View Document

21/10/1621 October 2016 REGISTERED OFFICE CHANGED ON 21/10/2016 FROM 30-36 NEWPORT ROAD PO BOX 497 CARDIFF CF10 3XR

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MR NICHOLAS BEVAN BOURNE

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR GERAINT JONES

View Document

02/12/152 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/12/144 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/12/133 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

01/05/131 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

12/12/1212 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

09/07/129 July 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

25/01/1225 January 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

04/05/114 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

01/12/101 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/01/1022 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN JAMES FARR / 20/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GLYN TAYLOR / 20/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERAINT WYN JONES / 20/01/2010

View Document

22/04/0922 April 2009 DIRS AUTH MATTERS 25/02/2009

View Document

22/04/0922 April 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 01/12/04; NO CHANGE OF MEMBERS

View Document

25/10/0425 October 2004 AUDITOR'S RESIGNATION

View Document

22/06/0422 June 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

21/05/0421 May 2004 REGISTERED OFFICE CHANGED ON 21/05/04 FROM: 30-36 NEWPORT ROAD, CARDIFF, CF24 0DE

View Document

19/02/0419 February 2004 REGISTERED OFFICE CHANGED ON 19/02/04 FROM: PO BOX 497, 56 PARK PLACE, CARDIFF, CF10 3XR

View Document

05/01/045 January 2004 RETURN MADE UP TO 01/12/03; NO CHANGE OF MEMBERS

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/05/0118 May 2001 NC INC ALREADY ADJUSTED 04/05/01

View Document

18/05/0118 May 2001 £ NC 100/1000 04/05/0

View Document

18/05/0118 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

13/03/9913 March 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS

View Document

23/12/9723 December 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

12/12/9712 December 1997 RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS

View Document

22/01/9722 January 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

20/12/9620 December 1996 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

17/07/9617 July 1996 REGISTERED OFFICE CHANGED ON 17/07/96 FROM: TOWER BUILDING, PARK PLACE, CARDIFF, CF1 3XR

View Document

03/04/963 April 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

18/12/9518 December 1995 RETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

27/05/9427 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/9314 December 1993 RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS

View Document

28/11/9328 November 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

02/09/932 September 1993 S386 DIS APP AUDS 23/08/93

View Document

21/08/9321 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9317 June 1993 S252 DISP LAYING ACC 19/04/93

View Document

24/02/9324 February 1993 REGISTERED OFFICE CHANGED ON 24/02/93 FROM: TOWER BUILDING, PARK PLACE, CARDIFF

View Document

24/02/9324 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

07/12/927 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/12/927 December 1992 NEW DIRECTOR APPOINTED

View Document

07/12/927 December 1992 NEW DIRECTOR APPOINTED

View Document

07/12/927 December 1992 REGISTERED OFFICE CHANGED ON 07/12/92 FROM: 110 WHITCHURCH ROAD, CARDIFF, CF4 3LY

View Document

07/12/927 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/927 December 1992 NEW DIRECTOR APPOINTED

View Document

07/12/927 December 1992 ALTER MEM AND ARTS 01/12/92

View Document

01/12/921 December 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company