- 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) |
---|---|---|---|
11 Aug 2017 | SH10 | Particulars of variation of rights attached to shares | |
19 May 2017 | AUD | Auditor's resignation | |
29 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 29 March 2017
|
|
28 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 16 October 2016
|
|
08 Feb 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
29 Nov 2016 | TM02 | Termination of appointment of Kerry Learmouth as a secretary on 31 August 2016 | |
29 Nov 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
22 Nov 2016 | TM01 | Termination of appointment of Troels Troels Jordansen as a director on 7 November 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
02 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 11 December 2015
|
|
15 Dec 2015 | MR01 | Registration of charge 088669410002, created on 3 December 2015 | |
02 Dec 2015 | AP03 | Appointment of Mrs Kerry Learmouth as a secretary on 5 October 2015 | |
02 Dec 2015 | TM02 | Termination of appointment of Troels Jordansen as a secretary on 5 October 2015 | |
02 Dec 2015 | MR04 | Satisfaction of charge 088669410001 in full | |
17 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 30 May 2015
|
|
27 Feb 2015 | CERTNM |
Company name changed international healthscreen technologies LIMITED\certificate issued on 27/02/15
|
|
25 Feb 2015 | AR01 | Annual return made up to 29 January 2015 with full list of shareholders | |
28 Jan 2015 | AA01 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 | |
16 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 9 May 2014
|
|
06 May 2014 | AP01 | Appointment of John Tennent Terras as a director on 25 April 2014 | |
06 May 2014 | AP01 |
Appointment of Mr William Hornby Gore as a director on 25 April 2014
|
|
06 May 2014 | SH01 |
Statement of capital following an allotment of shares on 29 April 2014
|
|
06 May 2014 | SH01 |
Statement of capital following an allotment of shares on 25 April 2014
|
|
06 May 2014 | RESOLUTIONS |
Resolutions
|