Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-04-04 |
delete phone 0800 085 6663 |
2024-04-04 |
insert phone 03330 919 650 |
2023-10-11 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-07-31 |
delete address 193 Whitecross Street
Whitecross Street, London, EC1Y 8QP, United Kingdom |
2023-07-31 |
insert address 193 Whitecross Street, London, EC1Y 8QP, United Kingdom |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-11 |
update statutory_documents S125 |
2022-12-25 |
delete address 387A North Deeside Road, Cults, Aberdeen, AB15 9SX, United Kingdom |
2022-12-25 |
insert address Wellheads Crescent, Wellheads Industrial Estate, Aberdeen, AB21 7GA, United Kingdom |
2022-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES |
2022-10-07 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-08-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-08-22 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-08-22 |
update statutory_documents ALTER ARTICLES 15/06/2022 |
2022-08-01 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-08-01 |
update statutory_documents ALTER ARTICLES 15/06/2022 |
2022-06-28 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-12-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PROFESSOR GORDON CRANSTON WISHART / 28/06/2021 |
2021-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES |
2021-12-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR GORDON CRANSTON WISHART / 13/12/2021 |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-30 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-07-05 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP HOUSDEN |
2021-06-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM GORE |
2021-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE ELIZABETH LANDER / 26/04/2021 |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES |
2021-01-12 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-12-03 |
update statutory_documents DIRECTOR APPOINTED LOUISE MILLS |
2020-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES |
2020-08-20 |
update statutory_documents 20/12/19 STATEMENT OF CAPITAL GBP 435.34 |
2020-08-13 |
update statutory_documents 20/12/19 STATEMENT OF CAPITAL GBP 435.34 |
2020-08-13 |
update statutory_documents 24/10/18 STATEMENT OF CAPITAL GBP 384.26 |
2020-08-13 |
update statutory_documents 29/11/19 STATEMENT OF CAPITAL GBP 407.74 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-07 |
delete address 1 THE MILL, COPLEY HILL BUSINESS PARK CAMBRIDGE ROAD CAMBRIDGE CAMBRIDGESHIRE CB22 3GN |
2020-02-07 |
insert address LOWER COURT 3-4 COPLEY HILL BUSINESS PARK CAMBRIDGE ROAD CAMBRIDGE UNITED KINGDOM CB22 3GN |
2020-02-07 |
update registered_address |
2020-01-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2020 FROM
1 THE MILL, COPLEY HILL BUSINESS PARK
CAMBRIDGE ROAD
CAMBRIDGE
CAMBRIDGESHIRE
CB22 3GN |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-09 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES |
2019-02-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WISHART |
2018-08-14 |
update statutory_documents SECOND FILING OF AP01 FOR WILLIAM GORE |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-06 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-04-17 |
update statutory_documents 09/04/18 STATEMENT OF CAPITAL GBP 379.26 |
2018-04-17 |
update statutory_documents 09/04/18 STATEMENT OF CAPITAL GBP 379.26 |
2018-04-04 |
update statutory_documents DIRECTOR APPOINTED MRS JACQUELINE WISHART |
2018-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES |
2018-02-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PROFESSOR GORDON CRANSTON WISHART / 22/02/2018 |
2018-02-22 |
update statutory_documents 19/10/17 STATEMENT OF CAPITAL GBP 376.31 |
2017-11-24 |
update statutory_documents ADOPT ARTICLES 11/07/2017 |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-11-07 |
update num_mort_charges 2 => 3 |
2017-11-07 |
update num_mort_outstanding 1 => 2 |
2017-10-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088669410003 |
2017-10-06 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-09-21 |
update statutory_documents DIRECTOR APPOINTED MRS LORRAINE ELIZABETH LANDER |
2017-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN TERRAS |
2017-08-11 |
update statutory_documents 11/07/17 STATEMENT OF CAPITAL GBP 282.86 |
2017-08-11 |
update statutory_documents 31/07/17 STATEMENT OF CAPITAL GBP 354.31 |
2017-05-19 |
update statutory_documents AUDITOR'S RESIGNATION |
2017-03-29 |
update statutory_documents 29/03/17 STATEMENT OF CAPITAL GBP 281.8 |
2017-03-28 |
update statutory_documents 16/10/16 STATEMENT OF CAPITAL GBP 260.64 |
2017-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
2016-12-19 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-11-29 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
2016-11-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KERRY LEARMOUTH |
2016-11-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TROELS JORDANSEN |
2016-05-12 |
update returns_last_madeup_date 2015-01-29 => 2016-01-29 |
2016-05-12 |
update returns_next_due_date 2016-02-26 => 2017-02-26 |
2016-04-04 |
update statutory_documents 29/01/16 FULL LIST |
2016-03-02 |
update statutory_documents 11/12/15 STATEMENT OF CAPITAL GBP 260.39 |
2016-01-07 |
update num_mort_charges 1 => 2 |
2016-01-07 |
update num_mort_satisfied 0 => 1 |
2015-12-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088669410002 |
2015-12-02 |
update statutory_documents SECRETARY APPOINTED MRS KERRY LEARMOUTH |
2015-12-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088669410001 |
2015-12-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TROELS JORDANSEN |
2015-09-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2015-09-07 |
update accounts_last_madeup_date null => 2014-12-31 |
2015-09-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-17 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-06-10 |
update statutory_documents 30/05/15 STATEMENT OF CAPITAL GBP 240.77 |
2015-03-07 |
delete address 1 THE MILL, COPLEY HILL BUSINESS PARK CAMBRIDGE ROAD CAMBRIDGE CAMBRIDGESHIRE UNITED KINGDOM CB22 3GN |
2015-03-07 |
insert address 1 THE MILL, COPLEY HILL BUSINESS PARK CAMBRIDGE ROAD CAMBRIDGE CAMBRIDGESHIRE CB22 3GN |
2015-03-07 |
insert company_previous_name INTERNATIONAL HEALTHSCREEN TECHNOLOGIES LIMITED |
2015-03-07 |
insert sic_code 86220 - Specialists medical practice activities |
2015-03-07 |
update name INTERNATIONAL HEALTHSCREEN TECHNOLOGIES LIMITED => CHECK4CANCER LTD |
2015-03-07 |
update registered_address |
2015-03-07 |
update returns_last_madeup_date null => 2015-01-29 |
2015-03-07 |
update returns_next_due_date 2015-02-26 => 2016-02-26 |
2015-02-27 |
update statutory_documents COMPANY NAME CHANGED INTERNATIONAL HEALTHSCREEN TECHNOLOGIES LIMITED
CERTIFICATE ISSUED ON 27/02/15 |
2015-02-25 |
update statutory_documents 29/01/15 FULL LIST |
2015-02-07 |
update account_ref_month 1 => 12 |
2015-02-07 |
update accounts_next_due_date 2015-10-29 => 2015-09-30 |
2015-01-28 |
update statutory_documents PREVSHO FROM 31/01/2015 TO 31/12/2014 |
2014-06-16 |
update statutory_documents 09/05/14 STATEMENT OF CAPITAL GBP 177.27 |
2014-05-07 |
update num_mort_charges 0 => 1 |
2014-05-07 |
update num_mort_outstanding 0 => 1 |
2014-05-06 |
update statutory_documents DIRECTOR APPOINTED JOHN TENNENT TERRAS |
2014-05-06 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM HORNBY GORE |
2014-05-06 |
update statutory_documents ADOPT ARTICLES 25/04/2014 |
2014-05-06 |
update statutory_documents 25/04/14 STATEMENT OF CAPITAL GBP 149.60 |
2014-05-06 |
update statutory_documents 29/04/14 STATEMENT OF CAPITAL GBP 167.32 |
2014-04-22 |
update statutory_documents 11/02/14 STATEMENT OF CAPITAL GBP 132.00 |
2014-04-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088669410001 |
2014-02-17 |
update statutory_documents DIRECTOR APPOINTED PROFESSOR GORDON CRANSTON WISHART |
2014-01-29 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |