- Company Overview for CHECK4CANCER LTD (08866941)
- Filing history for CHECK4CANCER LTD (08866941)
- People for CHECK4CANCER LTD (08866941)
- Charges for CHECK4CANCER LTD (08866941)
- More for CHECK4CANCER LTD (08866941)
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) |
---|---|---|---|
03 Sep 2020 | CS01 | Confirmation statement made on 24 January 2020 with updates | |
20 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 20 December 2019
|
|
13 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 29 November 2019
|
|
13 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 20 December 2019
|
|
13 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 24 October 2018
|
|
15 Jan 2020 | AD01 | Registered office address changed from 1 the Mill, Copley Hill Business Park Cambridge Road Cambridge Cambridgeshire CB22 3GN to Lower Court 3-4 Copley Hill Business Park Cambridge Road Cambridge CB22 3GN on 15 January 2020 | |
09 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Feb 2019 | CS01 | Confirmation statement made on 24 January 2019 with updates | |
05 Feb 2019 | TM01 | Termination of appointment of Jacqueline Wishart as a director on 8 December 2018 | |
14 Aug 2018 | RP04AP01 | Second filing for the appointment of William Gore as a director | |
06 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 9 April 2018
|
|
17 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 9 April 2018
|
|
04 Apr 2018 | AP01 | Appointment of Mrs Jacqueline Wishart as a director on 1 February 2018 | |
22 Feb 2018 | PSC04 | Change of details for Professor Gordon Cranston Wishart as a person with significant control on 22 February 2018 | |
22 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 19 October 2017
|
|
22 Feb 2018 | CS01 | Confirmation statement made on 24 January 2018 with updates | |
24 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2017 | MR01 | Registration of charge 088669410003, created on 10 October 2017 | |
06 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Sep 2017 | AP01 | Appointment of Mrs Lorraine Elizabeth Lander as a director on 21 September 2017 | |
21 Sep 2017 | TM01 | Termination of appointment of John Tennent Terras as a director on 2 September 2017 | |
11 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 31 July 2017
|
|
11 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 11 July 2017
|
|
11 Aug 2017 | SH08 | Change of share class name or designation |