Advanced company searchLink opens in new window

CALON CARDIO-TECHNOLOGY LTD

Company number 06166938

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)
11 Apr 2024 TM02 Termination of appointment of Nina Wild as a secretary on 3 April 2024
27 Mar 2024 CH01 Director's details changed for Prof Robert Marc Clement on 18 March 2024
27 Mar 2024 CH01 Director's details changed for Mr Ronald John Petersen on 18 March 2024
27 Mar 2024 CH01 Director's details changed for Prof Stephen Westaby on 18 March 2024
27 Mar 2024 CH03 Secretary's details changed for Mrs Nina Wild on 18 March 2024
27 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with updates
12 Feb 2024 TM01 Termination of appointment of Peter William John Hinchliffe as a director on 29 January 2024
06 Sep 2023 PSC02 Notification of Mnl Nominees Ltd as a person with significant control on 5 September 2023
05 Sep 2023 PSC09 Withdrawal of a person with significant control statement on 5 September 2023
18 Aug 2023 AD01 Registered office address changed from Institute of Life Science Swansea University Singleton Park Swansea SA2 8PP Wales to 1B Sandringham Park Sandringham Park Llansamlet Swansea SA6 8PW on 18 August 2023
26 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
30 Mar 2023 CH01 Director's details changed for Mr Peter William John Hinchliffe on 30 March 2023
30 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with updates
03 Mar 2023 SH01 Statement of capital following an allotment of shares on 28 February 2023
  • GBP 45,966.41
04 Jan 2023 AP01 Appointment of Mr Peter William John Hinchliffe as a director on 29 November 2022
04 Jan 2023 TM01 Termination of appointment of Stuart Bruce Mcconchie as a director on 29 November 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
29 Apr 2022 CS01 Confirmation statement made on 19 March 2022 with updates
20 Mar 2022 SH01 Statement of capital following an allotment of shares on 7 March 2022
  • GBP 42,614.21
17 Mar 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ The sum of £5,507.24 be capitalised 14/02/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Mar 2022 MA Memorandum and Articles of Association
01 Mar 2022 SH01 Statement of capital following an allotment of shares on 14 February 2022
  • GBP 42,591.27
30 Sep 2021 AA Accounts for a small company made up to 31 December 2020
17 Aug 2021 SH01 Statement of capital following an allotment of shares on 7 July 2021
  • GBP 27,071.9
26 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities