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)
13 Aug 2020 SH01 Statement of capital following an allotment of shares on 29 November 2019
  • GBP 407.74
13 Aug 2020 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 435.34
13 Aug 2020 SH01 Statement of capital following an allotment of shares on 24 October 2018
  • GBP 384.26
15 Jan 2020 AD01 Registered office address changed from 1 the Mill, Copley Hill Business Park Cambridge Road Cambridge Cambridgeshire CB22 3GN to Lower Court 3-4 Copley Hill Business Park Cambridge Road Cambridge CB22 3GN on 15 January 2020
09 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
05 Feb 2019 CS01 Confirmation statement made on 24 January 2019 with updates
05 Feb 2019 TM01 Termination of appointment of Jacqueline Wishart as a director on 8 December 2018
14 Aug 2018 RP04AP01 Second filing for the appointment of William Gore as a director
06 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
17 Apr 2018 SH01 Statement of capital following an allotment of shares on 9 April 2018
  • GBP 379.26
17 Apr 2018 SH01 Statement of capital following an allotment of shares on 9 April 2018
  • GBP 379.26
04 Apr 2018 AP01 Appointment of Mrs Jacqueline Wishart as a director on 1 February 2018
22 Feb 2018 PSC04 Change of details for Professor Gordon Cranston Wishart as a person with significant control on 22 February 2018
22 Feb 2018 SH01 Statement of capital following an allotment of shares on 19 October 2017
  • GBP 376.31
22 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with updates
24 Nov 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2017 MR01 Registration of charge 088669410003, created on 10 October 2017
06 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
21 Sep 2017 AP01 Appointment of Mrs Lorraine Elizabeth Lander as a director on 21 September 2017
21 Sep 2017 TM01 Termination of appointment of John Tennent Terras as a director on 2 September 2017
11 Aug 2017 SH01 Statement of capital following an allotment of shares on 31 July 2017
  • GBP 354.31
11 Aug 2017 SH01 Statement of capital following an allotment of shares on 11 July 2017
  • GBP 282.86
11 Aug 2017 SH08 Change of share class name or designation
11 Aug 2017 SH10 Particulars of variation of rights attached to shares
19 May 2017 AUD Auditor's resignation