CARDIO-VASCULAR IMAGING (UK) LTD

Company Documents

DateDescription
07/11/257 November 2025 NewCessation of Jasny Mohamed as a person with significant control on 2025-11-07

View Document

07/11/257 November 2025 NewChange of details for Mr Navazh Jalaludeen as a person with significant control on 2025-11-07

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

18/11/2418 November 2024 Micro company accounts made up to 2024-02-28

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/06/2327 June 2023 Director's details changed for Mr Navazh Jalaludeen on 2023-06-26

View Document

27/06/2327 June 2023 Director's details changed for Mrs Jansy Mohamed on 2023-06-27

View Document

26/06/2326 June 2023 Director's details changed for Mrs Jansy Mohamed on 2023-06-26

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

20/07/2120 July 2021 Micro company accounts made up to 2021-02-28

View Document

20/07/2120 July 2021 Registered office address changed from Hollinwood Business Centre Albert St Oldham Lancs OL8 3QL to 12 Barrington Road Shepreth South Cambridgeshire SG8 6QB on 2021-07-20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 PSC'S CHANGE OF PARTICULARS / MR NAVAZH JALALUDEEN / 01/03/2017

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASNY MOHAMED

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

07/11/177 November 2017 PSC'S CHANGE OF PARTICULARS / MR NAVAZH JALALUDEEN / 01/03/2017

View Document

07/11/177 November 2017 01/03/17 STATEMENT OF CAPITAL GBP 2

View Document

07/11/177 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASNY MOHAMED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NAVAZH JALALUDEEN / 02/06/2016

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANSY MOHAMED / 02/06/2016

View Document

11/03/1611 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

02/12/152 December 2015 DIRECTOR APPOINTED MRS JANSY MOHAMED

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/03/1512 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

12/03/1512 March 2015 01/04/14 STATEMENT OF CAPITAL GBP 2

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/02/1526 February 2015 27/02/14 STATEMENT OF CAPITAL GBP 2

View Document

27/02/1427 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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