- Company Overview for CHARCO NEUROTECH LTD (12028625)
- Filing history for CHARCO NEUROTECH LTD (12028625)
- People for CHARCO NEUROTECH LTD (12028625)
- More for CHARCO NEUROTECH LTD (12028625)
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
|
|
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
|
|
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
|
|
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
|
|
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 |