Advanced company searchLink opens in new window

CHECK4CANCER LTD

Company number 08866941

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)
14 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with updates
29 Nov 2023 AP01 Appointment of Gordon Henderson as a director on 16 October 2023
29 Nov 2023 TM01 Termination of appointment of Philip Housden as a director on 31 August 2023
11 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
11 Jan 2023 OC S125
01 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with updates
07 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
24 Aug 2022 MA Memorandum and Articles of Association
22 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Excess allotment approved 15/06/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Aug 2022 MA Memorandum and Articles of Association
01 Aug 2022 MA Memorandum and Articles of Association
01 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
16 Dec 2021 PSC04 Change of details for Professor Gordon Cranston Wishart as a person with significant control on 28 June 2021
14 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with updates
13 Dec 2021 CH01 Director's details changed for Professor Gordon Cranston Wishart on 13 December 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
05 Jul 2021 AP01 Appointment of Mr Philip Housden as a director on 14 June 2021
02 Jun 2021 TM01 Termination of appointment of William Hornby Gore as a director on 2 June 2021
28 Apr 2021 CH01 Director's details changed for Mrs Lorraine Elizabeth Lander on 26 April 2021
21 Jan 2021 CS01 Confirmation statement made on 30 November 2020 with updates
12 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
03 Dec 2020 AP01 Appointment of Louise Mills as a director on 21 April 2020
03 Sep 2020 CS01 Confirmation statement made on 24 January 2020 with updates
20 Aug 2020 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 435.34