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)
10 Feb 2016 AP01 Appointment of Dr John Chiplin as a director on 14 October 2015
09 Feb 2016 TM01 Termination of appointment of David Eric Evans as a director on 7 January 2016
08 Nov 2015 AA Group of companies' accounts made up to 30 April 2015
04 Jun 2015 AR01 Annual return made up to 14 April 2015 no member list
Statement of capital on 2015-06-04
  • GBP 224,950.683
04 Jun 2015 AD04 Register(s) moved to registered office address Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
03 Jun 2015 CH01 Director's details changed for Dr Sally Elizabeth Adams on 1 April 2015
06 Nov 2014 TM02 Termination of appointment of Laytons Secretaries Limited as a secretary on 30 September 2014
06 Nov 2014 AD01 Registered office address changed from , 2 More London Riverside, London, SE1 2AP to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 6 November 2014
06 Nov 2014 AP04 Appointment of Eversecretary Limited as a secretary on 30 September 2014
28 Oct 2014 AA Group of companies' accounts made up to 30 April 2014
28 May 2014 AP01 Appointment of Kate Cornish-Bowden as a director
27 May 2014 AP01 Appointment of Dr Sally Elizabeth Adams as a director
27 May 2014 TM01 Termination of appointment of Peter Allen as a director
23 May 2014 AR01 Annual return made up to 14 April 2014 with bulk list of shareholders
Statement of capital on 2014-05-23
  • GBP 224,950.683
20 May 2014 SH01 Statement of capital following an allotment of shares on 21 November 2013
  • GBP 224,950.683
13 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 Oct 2013 AA Group of companies' accounts made up to 30 April 2013
24 Sep 2013 SH01 Statement of capital following an allotment of shares on 2 August 2013
  • GBP 223,358.3730
10 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
20 May 2013 AR01 Annual return made up to 14 April 2013 with bulk list of shareholders
14 May 2013 AP01 Appointment of Mr Peter Vance Allen as a director
10 May 2013 AP04 Appointment of Laytons Secretaries Limited as a secretary
10 May 2013 TM02 Termination of appointment of Nigel Evans as a secretary
09 May 2013 TM01 Termination of appointment of Thomas Rippon as a director
09 May 2013 TM01 Termination of appointment of Nigel Evans as a director