Advanced company searchLink opens in new window

TOMORROW CARDIOVASCULAR LIMITED

Company number 03773485

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with updates
16 Feb 2023 SH06 Cancellation of shares. Statement of capital on 15 February 2023
  • GBP 10,862
15 Feb 2023 AD01 Registered office address changed from C/O Wyatt Morris Golland Ltd Drake Street Rochdale OL16 1PJ England to C/O Wyatt Morris Golland Ltd Park House 200 Drake Street Rochdale OL16 1PJ on 15 February 2023
15 Feb 2023 AD01 Registered office address changed from Park House 200 Drake Street Rochdale OL16 1PJ England to C/O Wyatt Morris Golland Ltd Drake Street Rochdale OL16 1PJ on 15 February 2023
15 Feb 2023 TM01 Termination of appointment of Andrew James Picton as a director on 15 February 2023
14 Feb 2023 AD01 Registered office address changed from 19 Lee Bank Westhoughton Bolton Lancashire BL5 3HQ to Park House 200 Drake Street Rochdale OL16 1PJ on 14 February 2023
24 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
02 Jun 2022 CS01 Confirmation statement made on 19 May 2022 with updates
17 Feb 2022 SH01 Statement of capital following an allotment of shares on 10 February 2022
  • GBP 16,222
20 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
01 Jun 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
03 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
22 May 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
14 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
21 May 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
05 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
21 May 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
05 Apr 2018 AA Total exemption full accounts made up to 30 April 2017
26 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Jan 2018 PSC01 Notification of Charles Nevin Mccollum as a person with significant control on 6 April 2016
18 Jan 2018 PSC01 Notification of Andrew James Picton as a person with significant control on 6 April 2016
17 Jan 2018 PSC01 Notification of Richard Simon James Pole as a person with significant control on 6 April 2016
01 Jun 2017 CS01 Confirmation statement made on 19 May 2017 with updates
25 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
16 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 16,196.5