Advanced company searchLink opens in new window

SOLVING KIDS' CANCER UK

Company number 07208648

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)
11 Mar 2016 AP03 Appointment of Ms Victoria Mary Gilbert as a secretary on 10 March 2016
03 Mar 2016 CH03 Secretary's details changed for Mr Stephen Channing Rider on 3 March 2016
23 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
30 Oct 2015 AP01 Appointment of Dr Stephen Paul Lowis as a director on 8 October 2015
30 Oct 2015 TM01 Termination of appointment of Martin Elliott as a director on 26 October 2015
14 Oct 2015 CERTNM Company name changed neuroblastoma children's cancer alliance uk\certificate issued on 14/10/15
  • RES15 ‐ Change company name resolution on 2015-10-08
14 Oct 2015 MISC NE01
14 Oct 2015 CONNOT Change of name notice
01 May 2015 AR01 Annual return made up to 28 March 2015 no member list
01 May 2015 CH03 Secretary's details changed for Mr Stephen Channing Rider on 1 November 2014
05 Jan 2015 AP01 Appointment of Mr Matthew Giles White as a director on 28 October 2014
04 Dec 2014 TM01 Termination of appointment of Gregory Mcdonagh as a director on 27 November 2014
07 Nov 2014 AA Full accounts made up to 31 March 2014
20 Oct 2014 AD01 Registered office address changed from C/O Director of Finance 5 Harmood Grove London NW1 8DH to C/O Company Secretary, Ncca Uk Can Mezzanine 49-51 East Road London N1 6HA on 20 October 2014
01 Sep 2014 MA Memorandum and Articles of Association
01 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 May 2014 TM01 Termination of appointment of Nigel Canin as a director
28 Mar 2014 AR01 Annual return made up to 28 March 2014 no member list
28 Mar 2014 CH01 Director's details changed for Mr Gregory Mcdonagh on 16 January 2014
30 Jan 2014 AP01 Appointment of Mr Joey Tabone as a director
12 Dec 2013 AP03 Appointment of Mr Stephen Channing Rider as a secretary
28 Oct 2013 AA Full accounts made up to 31 March 2013
04 Sep 2013 AD01 Registered office address changed from 3-4 Sentinel Square Brent Street London NW4 2EL on 4 September 2013
31 Jul 2013 CERTNM Company name changed neuroblastoma children's cancer alliance\certificate issued on 31/07/13
  • CONNOT ‐
31 Jul 2013 MISC Form NE01-exemption from name ending.