- Company Overview for SCANCELL HOLDINGS PLC (06564638)
- Filing history for SCANCELL HOLDINGS PLC (06564638)
- People for SCANCELL HOLDINGS PLC (06564638)
- More for SCANCELL HOLDINGS PLC (06564638)
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
|
|
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
|
|
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
|
|
15 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 4 April 2024
|
|
19 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 7 March 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
|
|
15 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 5 December 2023
|
|
09 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 9 October 2023
|
|
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
|
|
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 |