TOMORROW CARDIOVASCULAR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

27/03/2527 March 2025 Statement of capital following an allotment of shares on 2025-03-21

View Document

11/02/2511 February 2025 Purchase of own shares.

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

10/01/2510 January 2025 Cancellation of shares. Statement of capital on 2024-12-30

View Document

10/11/2410 November 2024 Statement of capital following an allotment of shares on 2024-10-28

View Document

09/07/249 July 2024 Purchase of own shares.

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Resolutions

View Document

13/06/2413 June 2024 Cancellation of shares. Statement of capital on 2024-06-10

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/03/2425 March 2024 Purchase of own shares.

View Document

24/03/2424 March 2024 Cessation of Andrew James Picton as a person with significant control on 2023-02-15

View Document

24/03/2424 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

22/03/2422 March 2024 Certificate of change of name

View Document

06/03/246 March 2024 Statement of capital following an allotment of shares on 2024-03-01

View Document

23/02/2423 February 2024 Cancellation of shares. Statement of capital on 2024-02-21

View Document

13/02/2413 February 2024 Statement of capital following an allotment of shares on 2024-01-15

View Document

22/11/2322 November 2023 Statement of capital following an allotment of shares on 2023-11-15

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Resolutions

View Document

26/07/2326 July 2023 Statement of capital following an allotment of shares on 2023-07-21

View Document

03/07/233 July 2023 Appointment of Mr David Willis as a director on 2023-07-01

View Document

03/07/233 July 2023 Director's details changed for Mr Richard Simon James Pole on 2023-07-01

View Document

03/07/233 July 2023 Appointment of Mr Adam Antoni Iftikhar-Ul Haque as a director on 2023-07-01

View Document

03/07/233 July 2023 Cessation of Andrew James Picton as a person with significant control on 2023-04-01

View Document

03/07/233 July 2023 Appointment of Mr Martin Robinson as a director on 2023-07-01

View Document

13/06/2313 June 2023 Registration of charge 037734850001, created on 2023-06-02

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/03/2316 March 2023 Purchase of own shares.

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

16/02/2316 February 2023 Cancellation of shares. Statement of capital on 2023-02-15

View Document

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

View Document

15/02/2315 February 2023 Termination of appointment of Andrew James Picton as a director on 2023-02-15

View Document

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

View Document

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

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/02/2217 February 2022 Statement of capital following an allotment of shares on 2022-02-10

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/06/1616 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/06/1519 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/07/1428 July 2014 22/07/14 STATEMENT OF CAPITAL GBP 16257.7

View Document

12/06/1412 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/06/133 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PICTON / 03/06/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/05/1231 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/10/1131 October 2011 ARTICLES OF ASSOCIATION

View Document

31/10/1131 October 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/10/1131 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/06/1114 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/12/102 December 2010 DIRECTOR APPOINTED MR RICHARD SIMON JAMES POLE

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN GRIMOLDBY

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRIMOLDBY

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES PICTON / 19/05/2010

View Document

07/06/107 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

29/01/1029 January 2010 23/10/09 STATEMENT OF CAPITAL GBP 14416.90

View Document

12/01/1012 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

16/06/0916 June 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/06/099 June 2009 GBP IC 17373.9/12801.1 22/05/09 GBP SR [email protected]=4572.8

View Document

22/05/0922 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

17/06/0817 June 2008 DIRECTOR RESIGNED DAVID CHARLESWORTH

View Document

03/06/083 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

11/08/0711 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 SECRETARY RESIGNED

View Document

22/08/0622 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 NEW SECRETARY APPOINTED

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0420 October 2004 SECRETARY RESIGNED

View Document

20/10/0420 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 REGISTERED OFFICE CHANGED ON 15/03/04 FROM: PARK HOUSE 200 DRAKE STREET ROCHDALE LANCASHIRE OL16 1PJ

View Document

05/11/035 November 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

21/03/0321 March 2003 BONUS SHARE ISSUE 20/05/02

View Document

08/01/038 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

07/08/027 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0214 June 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 S-DIV 23/05/02

View Document

07/06/027 June 2002 VARYING SHARE RIGHTS AND NAMES

View Document

07/06/027 June 2002 NC INC ALREADY ADJUSTED 23/05/02

View Document

07/06/027 June 2002 � NC 100000/500000 23/05

View Document

06/02/026 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

13/10/0013 October 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 30/04/00

View Document

04/07/004 July 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 ALTER MEM AND ARTS 19/05/99

View Document

11/06/9911 June 1999 SECRETARY RESIGNED

View Document

11/06/9911 June 1999 DIRECTOR RESIGNED

View Document

19/05/9919 May 1999 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