CHECK4CANCER LTD

08866941
LOWER COURT 3-4 COPLEY HILL BUSINESS PARK CAMBRIDGE ROAD CAMBRIDGE CB22 3GN

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 9 Buy now
12 Sep 2024 confirmation-statement Confirmation Statement With Updates 11 Buy now
14 Dec 2023 confirmation-statement Confirmation Statement With Updates 11 Buy now
29 Nov 2023 officers Appointment of director (Gordon Henderson) 2 Buy now
29 Nov 2023 officers Termination of appointment of director (Philip Housden) 1 Buy now
11 Oct 2023 accounts Annual Accounts 11 Buy now
11 Jan 2023 miscellaneous Court Order 3 Buy now
01 Dec 2022 confirmation-statement Confirmation Statement With Updates 11 Buy now
07 Oct 2022 accounts Annual Accounts 13 Buy now
24 Aug 2022 incorporation Memorandum Articles 26 Buy now
22 Aug 2022 resolution Resolution 2 Buy now
22 Aug 2022 incorporation Memorandum Articles 26 Buy now
01 Aug 2022 incorporation Memorandum Articles 26 Buy now
01 Aug 2022 resolution Resolution 2 Buy now
28 Jun 2022 resolution Resolution 2 Buy now
16 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Dec 2021 confirmation-statement Confirmation Statement With Updates 11 Buy now
13 Dec 2021 officers Change of particulars for director (Professor Gordon Cranston Wishart) 2 Buy now
30 Sep 2021 accounts Annual Accounts 14 Buy now
05 Jul 2021 officers Appointment of director (Mr Philip Housden) 2 Buy now
02 Jun 2021 officers Termination of appointment of director (William Hornby Gore) 1 Buy now
28 Apr 2021 officers Change of particulars for director (Mrs Lorraine Elizabeth Lander) 2 Buy now
21 Jan 2021 confirmation-statement Confirmation Statement With Updates 11 Buy now
12 Jan 2021 accounts Annual Accounts 14 Buy now
03 Dec 2020 officers Appointment of director (Louise Mills) 2 Buy now
03 Sep 2020 confirmation-statement Confirmation Statement With Updates 11 Buy now
20 Aug 2020 capital Return of Allotment of shares 3 Buy now
13 Aug 2020 capital Return of Allotment of shares 3 Buy now
13 Aug 2020 capital Return of Allotment of shares 3 Buy now
13 Aug 2020 capital Return of Allotment of shares 3 Buy now
15 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2019 accounts Annual Accounts 14 Buy now
05 Feb 2019 confirmation-statement Confirmation Statement With Updates 10 Buy now
05 Feb 2019 officers Termination of appointment of director (Jacqueline Wishart) 1 Buy now
14 Aug 2018 officers Second Filing Of Director Appointment With Name 6 Buy now
06 Jun 2018 accounts Annual Accounts 14 Buy now
17 Apr 2018 capital Return of Allotment of shares 3 Buy now
17 Apr 2018 capital Return of Allotment of shares 3 Buy now
04 Apr 2018 officers Appointment of director (Mrs Jacqueline Wishart) 2 Buy now
22 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Feb 2018 capital Return of Allotment of shares 3 Buy now
22 Feb 2018 confirmation-statement Confirmation Statement With Updates 9 Buy now
24 Nov 2017 resolution Resolution 29 Buy now
26 Oct 2017 mortgage Registration of a charge 24 Buy now
06 Oct 2017 accounts Annual Accounts 14 Buy now
21 Sep 2017 officers Appointment of director (Mrs Lorraine Elizabeth Lander) 2 Buy now
21 Sep 2017 officers Termination of appointment of director (John Tennent Terras) 1 Buy now
11 Aug 2017 capital Return of Allotment of shares 6 Buy now
11 Aug 2017 capital Return of Allotment of shares 5 Buy now
11 Aug 2017 capital Notice of name or other designation of class of shares 2 Buy now
11 Aug 2017 capital Notice of particulars of variation of rights attached to shares 2 Buy now
19 May 2017 auditors Auditors Resignation Company 1 Buy now
29 Mar 2017 capital Return of Allotment of shares 3 Buy now
28 Mar 2017 capital Return of Allotment of shares 3 Buy now
08 Feb 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
29 Nov 2016 officers Termination of appointment of secretary (Kerry Learmouth) 1 Buy now
29 Nov 2016 accounts Annual Accounts 14 Buy now
22 Nov 2016 officers Termination of appointment of director (Troels Troels Jordansen) 1 Buy now
04 Apr 2016 annual-return Annual Return 22 Buy now
02 Mar 2016 capital Return of Allotment of shares 4 Buy now
15 Dec 2015 mortgage Registration of a charge 28 Buy now
02 Dec 2015 officers Appointment of secretary (Mrs Kerry Learmouth) 2 Buy now
02 Dec 2015 officers Termination of appointment of secretary (Troels Jordansen) 1 Buy now
02 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
17 Aug 2015 accounts Annual Accounts 8 Buy now
10 Jun 2015 capital Return of Allotment of shares 3 Buy now
27 Feb 2015 change-of-name Certificate Change Of Name Company 3 Buy now
25 Feb 2015 annual-return Annual Return 6 Buy now
28 Jan 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Jun 2014 capital Return of Allotment of shares 4 Buy now
06 May 2014 officers Appointment of director (John Tennent Terras) 3 Buy now
06 May 2014 officers Appointment of director (Mr William Hornby Gore) 4 Buy now
06 May 2014 capital Return of Allotment of shares 4 Buy now
06 May 2014 capital Return of Allotment of shares 4 Buy now
06 May 2014 resolution Resolution 31 Buy now
22 Apr 2014 capital Return of Allotment of shares 4 Buy now
09 Apr 2014 mortgage Registration of a charge 24 Buy now
17 Feb 2014 officers Appointment of director (Professor Gordon Cranston Wishart) 3 Buy now
29 Jan 2014 incorporation Incorporation Company 22 Buy now