TOMORROW CARDIOVASCULAR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Confirmation statement made on 2025-03-10 with updates |
27/03/2527 March 2025 | Statement of capital following an allotment of shares on 2025-03-21 |
11/02/2511 February 2025 | Purchase of own shares. |
27/01/2527 January 2025 | Total exemption full accounts made up to 2024-04-30 |
10/01/2510 January 2025 | Cancellation of shares. Statement of capital on 2024-12-30 |
10/11/2410 November 2024 | Statement of capital following an allotment of shares on 2024-10-28 |
09/07/249 July 2024 | Purchase of own shares. |
22/06/2422 June 2024 | Resolutions |
22/06/2422 June 2024 | Resolutions |
22/06/2422 June 2024 | Resolutions |
13/06/2413 June 2024 | Cancellation of shares. Statement of capital on 2024-06-10 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
25/03/2425 March 2024 | Purchase of own shares. |
24/03/2424 March 2024 | Cessation of Andrew James Picton as a person with significant control on 2023-02-15 |
24/03/2424 March 2024 | Confirmation statement made on 2024-03-10 with updates |
22/03/2422 March 2024 | Certificate of change of name |
06/03/246 March 2024 | Statement of capital following an allotment of shares on 2024-03-01 |
23/02/2423 February 2024 | Cancellation of shares. Statement of capital on 2024-02-21 |
13/02/2413 February 2024 | Statement of capital following an allotment of shares on 2024-01-15 |
22/11/2322 November 2023 | Statement of capital following an allotment of shares on 2023-11-15 |
27/10/2327 October 2023 | Total exemption full accounts made up to 2023-04-30 |
16/08/2316 August 2023 | Resolutions |
16/08/2316 August 2023 | Resolutions |
16/08/2316 August 2023 | Resolutions |
26/07/2326 July 2023 | Statement of capital following an allotment of shares on 2023-07-21 |
03/07/233 July 2023 | Appointment of Mr David Willis as a director on 2023-07-01 |
03/07/233 July 2023 | Director's details changed for Mr Richard Simon James Pole on 2023-07-01 |
03/07/233 July 2023 | Appointment of Mr Adam Antoni Iftikhar-Ul Haque as a director on 2023-07-01 |
03/07/233 July 2023 | Cessation of Andrew James Picton as a person with significant control on 2023-04-01 |
03/07/233 July 2023 | Appointment of Mr Martin Robinson as a director on 2023-07-01 |
13/06/2313 June 2023 | Registration of charge 037734850001, created on 2023-06-02 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
16/03/2316 March 2023 | Purchase of own shares. |
10/03/2310 March 2023 | Confirmation statement made on 2023-03-10 with updates |
16/02/2316 February 2023 | Cancellation of shares. Statement of capital on 2023-02-15 |
15/02/2315 February 2023 | Registered office address changed from C/O Wyatt Morris Golland Ltd Drake Street Rochdale OL16 1PJ England to C/O Wyatt Morris Golland Ltd Park House 200 Drake Street Rochdale OL16 1PJ on 2023-02-15 |
15/02/2315 February 2023 | Termination of appointment of Andrew James Picton as a director on 2023-02-15 |
15/02/2315 February 2023 | Registered office address changed from Park House 200 Drake Street Rochdale OL16 1PJ England to C/O Wyatt Morris Golland Ltd Drake Street Rochdale OL16 1PJ on 2023-02-15 |
14/02/2314 February 2023 | Registered office address changed from 19 Lee Bank Westhoughton Bolton Lancashire BL5 3HQ to Park House 200 Drake Street Rochdale OL16 1PJ on 2023-02-14 |
24/10/2224 October 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
17/02/2217 February 2022 | Statement of capital following an allotment of shares on 2022-02-10 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
16/06/1616 June 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
19/06/1519 June 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
20/01/1520 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
28/07/1428 July 2014 | 22/07/14 STATEMENT OF CAPITAL GBP 16257.7 |
12/06/1412 June 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
03/06/133 June 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
03/06/133 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PICTON / 03/06/2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
11/01/1311 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
31/05/1231 May 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
31/10/1131 October 2011 | ARTICLES OF ASSOCIATION |
31/10/1131 October 2011 | STATEMENT OF COMPANY'S OBJECTS |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
31/10/1131 October 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
14/06/1114 June 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
02/12/102 December 2010 | DIRECTOR APPOINTED MR RICHARD SIMON JAMES POLE |
15/10/1015 October 2010 | APPOINTMENT TERMINATED, SECRETARY STEPHEN GRIMOLDBY |
15/10/1015 October 2010 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRIMOLDBY |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES PICTON / 19/05/2010 |
07/06/107 June 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
29/01/1029 January 2010 | 23/10/09 STATEMENT OF CAPITAL GBP 14416.90 |
12/01/1012 January 2010 | 30/04/09 TOTAL EXEMPTION FULL |
16/06/0916 June 2009 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
09/06/099 June 2009 | GBP IC 17373.9/12801.1 22/05/09 GBP SR [email protected]=4572.8 |
22/05/0922 May 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
08/10/088 October 2008 | 30/04/08 TOTAL EXEMPTION FULL |
17/06/0817 June 2008 | DIRECTOR RESIGNED DAVID CHARLESWORTH |
03/06/083 June 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
11/08/0711 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 |
19/06/0719 June 2007 | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
18/06/0718 June 2007 | DIRECTOR RESIGNED |
18/06/0718 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
18/06/0718 June 2007 | SECRETARY RESIGNED |
22/08/0622 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
14/07/0614 July 2006 | NEW DIRECTOR APPOINTED |
14/07/0614 July 2006 | NEW SECRETARY APPOINTED |
14/07/0614 July 2006 | NEW DIRECTOR APPOINTED |
30/05/0630 May 2006 | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
07/09/057 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
20/06/0520 June 2005 | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
20/10/0420 October 2004 | SECRETARY RESIGNED |
20/10/0420 October 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/07/0426 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
11/06/0411 June 2004 | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS |
15/03/0415 March 2004 | REGISTERED OFFICE CHANGED ON 15/03/04 FROM: PARK HOUSE 200 DRAKE STREET ROCHDALE LANCASHIRE OL16 1PJ |
05/11/035 November 2003 | RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS |
05/11/035 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
21/03/0321 March 2003 | BONUS SHARE ISSUE 20/05/02 |
08/01/038 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
07/08/027 August 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
14/06/0214 June 2002 | RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS |
07/06/027 June 2002 | S-DIV 23/05/02 |
07/06/027 June 2002 | VARYING SHARE RIGHTS AND NAMES |
07/06/027 June 2002 | NC INC ALREADY ADJUSTED 23/05/02 |
07/06/027 June 2002 | � NC 100000/500000 23/05 |
06/02/026 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
18/06/0118 June 2001 | RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS |
30/01/0130 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
13/10/0013 October 2000 | ACC. REF. DATE SHORTENED FROM 31/05/00 TO 30/04/00 |
04/07/004 July 2000 | RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS |
13/07/9913 July 1999 | NEW DIRECTOR APPOINTED |
13/07/9913 July 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/07/9913 July 1999 | NEW DIRECTOR APPOINTED |
11/06/9911 June 1999 | ALTER MEM AND ARTS 19/05/99 |
11/06/9911 June 1999 | SECRETARY RESIGNED |
11/06/9911 June 1999 | DIRECTOR RESIGNED |
19/05/9919 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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