- Company Overview for CANCER RESEARCH UK (04325234)
- Filing history for CANCER RESEARCH UK (04325234)
- People for CANCER RESEARCH UK (04325234)
- Charges for CANCER RESEARCH UK (04325234)
- More for CANCER RESEARCH UK (04325234)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Sep 2021 | TM02 | Termination of appointment of Gillian Diane Marcus as a secretary on 20 August 2021 | |
06 May 2021 | AP01 | Appointment of Miss Bomonlu Adebayo Awujoola Adelaja as a director on 23 April 2021 | |
07 Apr 2021 | TM01 | Termination of appointment of Stephen Townley Holgate as a director on 31 March 2021 | |
08 Feb 2021 | AA | Group of companies' accounts made up to 31 March 2020 | |
07 Jan 2021 | AP01 | Appointment of Professor Pamela Renate Kearns as a director on 1 January 2021 | |
02 Dec 2020 | CS01 | Confirmation statement made on 20 November 2020 with no updates | |
02 Dec 2020 | AP01 | Appointment of Dr Robert James Campbell Easton as a director on 2 December 2020 | |
02 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2020 | MA | Memorandum and Articles of Association | |
13 Oct 2020 | MA | Memorandum and Articles of Association | |
13 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2020 | AP01 | Appointment of Mrs Joanne Mary Shaw as a director on 29 September 2020 | |
24 Aug 2020 | AP03 | Appointment of Gillian Diane Marcus as a secretary on 1 August 2020 | |
24 Aug 2020 | TM02 | Termination of appointment of Niamh O'sullivan as a secretary on 30 July 2020 | |
02 Apr 2020 | TM01 | Termination of appointment of Adrian Mark Crellin as a director on 31 March 2020 | |
06 Jan 2020 | AP01 | Appointment of Professor Moira Katherine Brigid Whyte as a director on 2 January 2020 | |
03 Jan 2020 | AP01 | Appointment of Professor Nicholas Clwyd Jones as a director on 2 January 2020 | |
26 Nov 2019 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
02 Oct 2019 | AAMD | Amended group of companies' accounts made up to 31 March 2019 | |
01 Oct 2019 | AD01 | Registered office address changed from Angel Building 407 st. John Street London EC1V 4AD to 2 Redman Place London E20 1JQ on 1 October 2019 | |
28 Aug 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
03 Dec 2018 | AP01 | Appointment of Mrs Tracy Anne De Groose as a director on 28 November 2018 | |
23 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with no updates | |
29 Oct 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
30 Jul 2018 | MA | Memorandum and Articles of Association |