Advanced company searchLink opens in new window

SCANCELL HOLDINGS PLC

Company number 06564638

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)
02 Aug 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 June 2024
  • GBP 929,599.977
24 Jul 2024 AP01 Appointment of Dr Florian Nicolas Christian Reinaud as a director on 9 July 2024
19 Jul 2024 SH01 Statement of capital following an allotment of shares on 27 June 2024
  • GBP 928,979.977
  • ANNOTATION Clarification a second filed SH01 was registered on 02/08/24.
07 May 2024 TM02 Termination of appointment of Keith Charles Green as a secretary on 30 April 2024
07 May 2024 AP03 Appointment of Mr Sathijeevan Nirmalananthan as a secretary on 30 April 2024
25 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with no updates
19 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 March 2024
  • GBP 928,819.977
15 Apr 2024 SH01 Statement of capital following an allotment of shares on 4 April 2024
  • GBP 928,979.977
19 Mar 2024 SH01 Statement of capital following an allotment of shares on 7 March 2024
  • GBP 928,819.977
  • ANNOTATION Clarification a second filed SH01 was registered on 19/04/2024.
15 Mar 2024 AP01 Appointment of Mr Sathijeevan Nirmalananthan as a director on 14 March 2024
05 Feb 2024 TM01 Termination of appointment of Sally Elizabeth Adams as a director on 2 February 2024
15 Jan 2024 SH01 Statement of capital following an allotment of shares on 20 December 2023
  • GBP 927,819.977
15 Jan 2024 SH01 Statement of capital following an allotment of shares on 5 December 2023
  • GBP 916,683.1
09 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
14 Nov 2023 SH01 Statement of capital following an allotment of shares on 9 October 2023
  • GBP 819,663.461
06 Nov 2023 AA Group of companies' accounts made up to 30 April 2023
28 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with updates
20 Feb 2023 AP01 Appointment of Dr Jean-Michel Cossery as a director on 1 February 2023
19 Feb 2023 TM01 Termination of appointment of John Chiplin as a director on 1 February 2023
02 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
22 Nov 2022 TM01 Termination of appointment of Richard Morley Goodfellow as a director on 21 November 2022
03 Nov 2022 AA Group of companies' accounts made up to 30 April 2022
15 Aug 2022 AD01 Registered office address changed from Bellhouse Building Sanders Road Oxford OX4 4GD England to Bellhouse Building Sanders Road Oxford Science Park Oxford OX4 4GD on 15 August 2022
12 Aug 2022 AD01 Registered office address changed from John Eccles House Robert Robinson Avenue Oxford Science Park Oxford OX4 4GP United Kingdom to Bellhouse Building Sanders Road Oxford OX4 4GD on 12 August 2022
17 May 2022 CS01 Confirmation statement made on 14 April 2022 with no updates