Advanced company searchLink opens in new window

CHARCO NEUROTECH LTD

Company number 12028625

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)
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
02 Nov 2023 TM01 Termination of appointment of Govind Keshavji Pindoria as a director on 27 October 2023
01 Sep 2023 SH01 Statement of capital following an allotment of shares on 2 August 2023
  • GBP 41.85143
07 Aug 2023 AP01 Appointment of Hiroaki Kobayashi as a director on 4 July 2023
27 Jul 2023 TM01 Termination of appointment of Noriaki Ns Sakamoto as a director on 4 July 2023
14 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
05 Jun 2023 AP01 Appointment of Charles Edward Alvarez as a director on 16 December 2022
18 Oct 2022 PSC04 Change of details for Ms Soo Min Jung as a person with significant control on 12 July 2022
18 Oct 2022 PSC04 Change of details for Ms Soo Min Jung as a person with significant control on 29 September 2021
09 Sep 2022 CH01 Director's details changed for Ms Soo Min Jung on 1 September 2022
01 Aug 2022 SH01 Statement of capital following an allotment of shares on 12 July 2022
  • GBP 41.82263
  • ANNOTATION Clarification a second filed SH01 was registered on 28/12/2023
16 Jun 2022 AD01 Registered office address changed from 9 Hills Road Cambridge CB2 1GE England to Wellington House East Road Cambridge CB1 1BH on 16 June 2022
16 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
06 Jun 2022 AA Total exemption full accounts made up to 28 February 2022
08 Feb 2022 TM01 Termination of appointment of Keith George Gibbs as a director on 1 February 2022
06 Dec 2021 AD01 Registered office address changed from 9 Charco Neurotech Suite 312 Hills Road Cambridge CB2 1GE England to 9 Hills Road Cambridge CB2 1GE on 6 December 2021
06 Dec 2021 CH01 Director's details changed for Ms Soo Min Jung on 6 December 2021
06 Dec 2021 AD01 Registered office address changed from International House, 142 Cromwell Road London SW7 4EF England to 9 Charco Neurotech Suite 312 Hills Road Cambridge CB2 1GE on 6 December 2021
11 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Oct 2021 MA Memorandum and Articles of Association
06 Oct 2021 SH01 Statement of capital following an allotment of shares on 6 October 2021
  • GBP 34.31763
04 Oct 2021 AP02 Appointment of Parkwalk Advisors Ltd as a director on 29 September 2021
01 Oct 2021 AP01 Appointment of Mr Pierre Robert Socha as a director on 29 September 2021
01 Oct 2021 AP01 Appointment of Mr Noriaki Ns Sakamoto as a director on 29 September 2021
14 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates