Advanced company searchLink opens in new window

NUCANA PLC

Company number 03308778

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)
05 Dec 2014 AA01 Current accounting period shortened from 30 June 2015 to 31 December 2014
05 Nov 2014 AA Accounts for a small company made up to 30 June 2014
15 Aug 2014 AUD Auditor's resignation
28 Jul 2014 AUD Auditor's resignation
10 Jun 2014 TM01 Termination of appointment of Thomas Nelson as a director
10 Jun 2014 AP01 Appointment of Dr Gerald Lokchung Chan as a director
10 Jun 2014 AP01 Appointment of Mr James Irvin Healy as a director
08 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
24 Apr 2014 AD01 Registered office address changed from Bush House Northwest Wing Aldwych London WC2B 4EZ England on 24 April 2014
23 Apr 2014 AD01 Registered office address changed from Bassett House 5 Southwellpark Road Camberley Surrey GU15 3PU on 23 April 2014
17 Apr 2014 SH01 Statement of capital following an allotment of shares on 14 April 2014
  • GBP 659,405.56
11 Apr 2014 SH08 Change of share class name or designation
11 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Mar 2014 AA Accounts for a small company made up to 30 June 2013
28 Jan 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
22 Apr 2013 MR01 Registration of charge 033087780001
04 Apr 2013 AA Accounts for a small company made up to 30 June 2012
26 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
29 Mar 2012 SH01 Statement of capital following an allotment of shares on 28 March 2012
  • GBP 625,555.56
29 Feb 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
07 Feb 2012 AA Accounts for a small company made up to 30 June 2011
19 Jan 2012 AP01 Appointment of Mrs Rafaele Tordjman as a director
29 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Dec 2011 SH01 Statement of capital following an allotment of shares on 24 November 2011
  • GBP 616,666.7
03 Oct 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 January 2011