SCANCELL LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

15/04/2515 April 2025 Director's details changed for Dr Phillip John L’Huillier on 2025-04-15

View Document

08/01/258 January 2025 Full accounts made up to 2024-04-30

View Document

21/11/2421 November 2024 Appointment of Dr Phillip John L’Huillier as a director on 2024-11-18

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

23/05/2423 May 2024 Appointment of Sathijeevan Nirmalananthan as a secretary on 2024-04-30

View Document

23/05/2423 May 2024 Termination of appointment of Keith Charles Green as a secretary on 2024-04-30

View Document

15/03/2415 March 2024 Appointment of Mr Sathijeevan Nirmalananthan as a director on 2024-03-14

View Document

05/02/245 February 2024 Termination of appointment of Sally Elizabeth Adams as a director on 2024-02-02

View Document

02/01/242 January 2024 Full accounts made up to 2023-04-30

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

19/02/2319 February 2023 Termination of appointment of John Chiplin as a director on 2023-02-01

View Document

28/12/2228 December 2022 Full accounts made up to 2022-04-30

View Document

22/11/2222 November 2022 Termination of appointment of Richard Morley Goodfellow as a director on 2022-11-21

View Document

02/02/222 February 2022 Full accounts made up to 2021-04-30

View Document

29/07/2129 July 2021 Termination of appointment of Cliff Holloway as a director on 2021-07-28

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

02/08/202 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FROHN

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

18/02/1918 February 2019 AUDITOR'S RESIGNATION

View Document

13/12/1813 December 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

22/01/1822 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED DR CLIFF HOLLOWAY

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GERARD WINSTON FROHN / 01/08/2017

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / PROF LINDA GILLIAN DURRANT / 01/08/2017

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

28/07/1728 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR RICHARD MORLEY GOODFELLOW / 01/07/2017

View Document

28/07/1728 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR RICHARD MORLEY GOODFELLOW / 01/07/2017

View Document

31/01/1731 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM C/O DEPARTMENT OF CLINICAL ONCOLOGY CITY HOSPITAL HUCKNALL ROAD NOTTINGHAM NG5 1PB

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED DR JOHN CHIPLIN

View Document

15/01/1615 January 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

13/08/1513 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

28/10/1428 October 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

22/09/1422 September 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED DR SALLY ELIZABETH ADAMS

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR PETER ALLEN

View Document

17/10/1317 October 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

20/09/1320 September 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS RIPPON

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, SECRETARY NIGEL EVANS

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL EVANS

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MR PETER VANCE ALLEN

View Document

31/10/1231 October 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

12/09/1212 September 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

18/10/1118 October 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

21/07/1121 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MICHAEL RIPPON / 17/07/2010

View Document

17/09/1017 September 2010 REGISTERED OFFICE CHANGED ON 17/09/2010 FROM C/O DEPARTMENT OF CLINICAL ONCOLOGY CITY HOSPITAL HUCKNALL ROAD NOTTINGHAM NG5 1PB UNITED KINGDOM

View Document

17/09/1017 September 2010 REGISTERED OFFICE CHANGED ON 17/09/2010 FROM THE OLD POLICE STATION CHURCH STREET SWADLINCOTE DERBYSHIRE DE11 8LN

View Document

09/09/109 September 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

17/10/0917 October 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

30/07/0930 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FROHN / 01/07/2009

View Document

11/12/0811 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

20/11/0820 November 2008 RETURN MADE UP TO 20/07/08; CHANGE OF MEMBERS; AMEND

View Document

27/08/0827 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED DAVID ERIC EVANS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/02/0726 February 2007 ARTICLES OF ASSOCIATION

View Document

26/02/0726 February 2007 CONSOLIDATE 23/01/07

View Document

13/02/0713 February 2007 CONSO 24/01/07

View Document

11/11/0611 November 2006 REGISTERED OFFICE CHANGED ON 11/11/06 FROM: BIOCITY PENNYFOOT STREET NOTTINGHAM NG1 1GF

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 CHANGE ACC REF DATE 25/04/06

View Document

09/05/069 May 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 30/04/06

View Document

09/05/069 May 2006 FORM 225 TO BE FILED 25/04/06

View Document

05/05/065 May 2006 AUDITOR'S RESIGNATION

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

26/08/0526 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

25/06/0525 June 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 REGISTERED OFFICE CHANGED ON 27/04/04 FROM: 1 WOODBOROUGH ROAD NOTTINGHAM NG1 3FG

View Document

13/04/0413 April 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

27/02/0427 February 2004 DIRECTOR RESIGNED

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/11/0312 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0315 August 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

19/12/0219 December 2002 REGISTERED OFFICE CHANGED ON 19/12/02 FROM: 1 ROYAL STANDARD PLACE NOTTINGHAM NG1 6FZ

View Document

06/09/026 September 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/11/0126 November 2001 REGISTERED OFFICE CHANGED ON 26/11/01 FROM: 14 BREEZE HILL PARK NESTON SOUTH WIRRAL L64 9XZ

View Document

03/07/013 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

02/07/012 July 2001 SECRETARY RESIGNED

View Document

02/07/012 July 2001 NEW SECRETARY APPOINTED

View Document

29/03/0129 March 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

06/12/006 December 2000 RETURN MADE UP TO 07/08/00; NO CHANGE OF MEMBERS

View Document

05/07/005 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 07/08/99; CHANGE OF MEMBERS

View Document

23/09/9923 September 1999 NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

10/09/9810 September 1998 RETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

03/11/973 November 1997 RETURN MADE UP TO 07/08/97; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 DIRECTOR RESIGNED

View Document

26/09/9626 September 1996 NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996 NEW DIRECTOR APPOINTED

View Document

13/08/9613 August 1996 SECRETARY RESIGNED

View Document

07/08/967 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company