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)
29 Mar 2017 SH01 Statement of capital following an allotment of shares on 29 March 2017
  • GBP 281.8
28 Mar 2017 SH01 Statement of capital following an allotment of shares on 16 October 2016
  • GBP 260.64
08 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
29 Nov 2016 TM02 Termination of appointment of Kerry Learmouth as a secretary on 31 August 2016
29 Nov 2016 AA Total exemption full accounts made up to 31 December 2015
22 Nov 2016 TM01 Termination of appointment of Troels Troels Jordansen as a director on 7 November 2016
04 Apr 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 260.39
02 Mar 2016 SH01 Statement of capital following an allotment of shares on 11 December 2015
  • GBP 260.39
15 Dec 2015 MR01 Registration of charge 088669410002, created on 3 December 2015
02 Dec 2015 AP03 Appointment of Mrs Kerry Learmouth as a secretary on 5 October 2015
02 Dec 2015 TM02 Termination of appointment of Troels Jordansen as a secretary on 5 October 2015
02 Dec 2015 MR04 Satisfaction of charge 088669410001 in full
17 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Jun 2015 SH01 Statement of capital following an allotment of shares on 30 May 2015
  • GBP 240.77
27 Feb 2015 CERTNM Company name changed international healthscreen technologies LIMITED\certificate issued on 27/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-17
25 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
28 Jan 2015 AA01 Previous accounting period shortened from 31 January 2015 to 31 December 2014
16 Jun 2014 SH01 Statement of capital following an allotment of shares on 9 May 2014
  • GBP 177.27
06 May 2014 AP01 Appointment of John Tennent Terras as a director on 25 April 2014
06 May 2014 AP01 Appointment of Mr William Hornby Gore as a director on 25 April 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 14/08/2018.
06 May 2014 SH01 Statement of capital following an allotment of shares on 29 April 2014
  • GBP 167.32
06 May 2014 SH01 Statement of capital following an allotment of shares on 25 April 2014
  • GBP 149.60
06 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Apr 2014 SH01 Statement of capital following an allotment of shares on 11 February 2014
  • GBP 132.00
09 Apr 2014 MR01 Registration of charge 088669410001, created on 4 April 2014