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)
18 Feb 2019 AUD Auditor's resignation
04 Dec 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-market purchases 30/10/2018
  • RES10 ‐ Resolution of allotment of securities
29 Oct 2018 AA Group of companies' accounts made up to 30 April 2018
19 Sep 2018 TM01 Termination of appointment of Kate Cornish-Bowden as a director on 31 August 2018
27 Jul 2018 SH01 Statement of capital following an allotment of shares on 19 July 2018
  • GBP 387,796.556
09 May 2018 SH01 Statement of capital following an allotment of shares on 7 May 2018
  • GBP 384,611.936
09 May 2018 SH01 Statement of capital following an allotment of shares on 18 April 2018
  • GBP 374,469.1
27 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with updates
18 Jan 2018 AP01 Appointment of Dr Cliff Holloway as a director on 10 January 2018
25 Oct 2017 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
20 Oct 2017 AA Group of companies' accounts made up to 30 April 2017
10 Aug 2017 CH01 Director's details changed for Mr Matthew Gerard Winston Frohn on 1 August 2017
10 Aug 2017 CH01 Director's details changed for Miss Kate Cornish-Bowden on 1 August 2017
10 Aug 2017 CH01 Director's details changed for Prof Linda Gillian Durrant on 1 August 2017
28 Jul 2017 CH01 Director's details changed for Doctor Richard Morley Goodfellow on 1 July 2017
26 Jul 2017 PSC08 Notification of a person with significant control statement
06 Jun 2017 SH01 Statement of capital following an allotment of shares on 11 May 2017
  • GBP 312,058.098
27 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
12 Apr 2017 AD01 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to John Eccles House Robert Robinson Avenue Oxford Science Park Oxford OX4 4GP on 12 April 2017
11 Apr 2017 AP01 Appointment of Dr Alan James Lewis as a director on 22 August 2016
16 Nov 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Nov 2016 AA Group of companies' accounts made up to 30 April 2016
26 Oct 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Jun 2016 AR01 Annual return made up to 14 April 2016 no member list
Statement of capital on 2016-06-01
  • GBP 261,558.099
13 May 2016 SH01 Statement of capital following an allotment of shares on 1 April 2016
  • GBP 261,558.099