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)
07 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Purchase by market purchase maxiumum number of share purchased is 81,521,883, minimum purchase price paid for a share the nominal value of the ordinary shares 29/10/2021
  • RES10 ‐ Resolution of allotment of securities
02 Nov 2021 AA Group of companies' accounts made up to 30 April 2021
29 Jul 2021 TM01 Termination of appointment of Cliff Holloway as a director on 28 July 2021
24 May 2021 CH01 Director's details changed for Dr Cliff Holloway on 1 April 2021
04 May 2021 CS01 Confirmation statement made on 14 April 2021 with updates
28 Feb 2021 AP03 Appointment of Mr Keith Charles Green as a secretary on 1 February 2021
28 Feb 2021 TM02 Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021
10 Feb 2021 AA Group of companies' accounts made up to 30 April 2020
17 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Convertible loan notes 05/11/2020
17 Nov 2020 PSC01 Notification of Jeremy Charles Green as a person with significant control on 2 November 2020
17 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 17 November 2020
06 Nov 2020 SH01 Statement of capital following an allotment of shares on 26 October 2020
  • GBP 815,218.831
04 Nov 2020 SH01 Statement of capital following an allotment of shares on 2 November 2020
  • GBP 722,198.262
20 Oct 2020 AP01 Appointment of Ms Susan Clement Davies as a director on 24 September 2020
06 Oct 2020 TM01 Termination of appointment of Alan James Lewis as a director on 24 September 2020
01 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Aug 2020 SH01 Statement of capital following an allotment of shares on 12 August 2020
  • GBP 629,127.092
24 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
31 Oct 2019 TM01 Termination of appointment of Matthew Gerard Winston Frohn as a director on 31 October 2019
29 Oct 2019 AP01 Appointment of Dr Ursula Mary Ney as a director on 23 October 2019
04 Oct 2019 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
03 Oct 2019 AA Group of companies' accounts made up to 30 April 2019
23 Jul 2019 AP01 Appointment of Mr Martin Henry Diggle as a director on 18 June 2019
19 Jun 2019 SH01 Statement of capital following an allotment of shares on 17 June 2019
  • GBP 465,355.867
18 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with no updates