NIOX GROUP PLC

Company Documents

DateDescription
28/07/2528 July 2025 NewStatement of capital following an allotment of shares on 2025-07-14

View Document

06/06/256 June 2025 NewStatement of capital following an allotment of shares on 2025-06-03

View Document

06/06/256 June 2025 NewStatement of capital following an allotment of shares on 2025-06-02

View Document

29/05/2529 May 2025 Sale or transfer of treasury shares. Treasury capital:

View Document

28/05/2528 May 2025 Statement of capital following an allotment of shares on 2025-05-23

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

21/05/2521 May 2025 Statement of capital following an allotment of shares on 2025-05-20

View Document

21/05/2521 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

20/05/2520 May 2025 Resolutions

View Document

20/05/2520 May 2025 Memorandum and Articles of Association

View Document

16/05/2516 May 2025 Termination of appointment of Sarah Elizabeth Duncan as a secretary on 2025-05-14

View Document

16/05/2516 May 2025 Termination of appointment of Michael Roy David Roller as a director on 2025-05-14

View Document

16/05/2516 May 2025 Appointment of Mrs Rebecca Mary Clayton-Wherity as a secretary on 2025-05-14

View Document

16/05/2516 May 2025 Appointment of Mrs Sarah Elizabeth Duncan as a director on 2025-05-14

View Document

14/05/2514 May 2025 Statement of capital following an allotment of shares on 2025-04-25

View Document

14/05/2514 May 2025 Statement of capital following an allotment of shares on 2025-05-07

View Document

25/04/2525 April 2025 Statement of capital following an allotment of shares on 2025-04-22

View Document

23/04/2523 April 2025 Statement of capital following an allotment of shares on 2025-04-16

View Document

09/04/259 April 2025 Statement of capital following an allotment of shares on 2025-04-01

View Document

20/02/2520 February 2025 Director's details changed for Mr Jonathan Charles Emms on 2025-01-16

View Document

19/02/2519 February 2025 Director's details changed for Mr Ian Roy Johnson on 2025-01-16

View Document

06/01/256 January 2025 Registered office address changed from Magdalen Centre Magdalen Centre 1 Robert Robinson Ave, the Oxford Science Park Oxford OX4 4GA England to Magdalen Centre 1 Robert Robinson Ave the Oxford Science Park Oxford OX4 4GA on 2025-01-06

View Document

06/01/256 January 2025 Registered office address changed from Hayakawa Building Edmund Halley Road Oxford Science Park Oxford OX4 4GB England to Magdalen Centre Magdalen Centre 1 Robert Robinson Ave, the Oxford Science Park Oxford OX4 4GA on 2025-01-06

View Document

13/11/2413 November 2024 Cancellation of shares by a PLC. Statement of capital on 2024-10-18

View Document

13/11/2413 November 2024 Purchase of own shares. Shares purchased into treasury:

View Document

06/11/246 November 2024 Statement of capital following an allotment of shares on 2024-10-24

View Document

06/11/246 November 2024 Statement of capital following an allotment of shares on 2024-10-25

View Document

02/11/242 November 2024 Resolutions

View Document

25/10/2425 October 2024 Statement of capital following an allotment of shares on 2024-04-26

View Document

27/09/2427 September 2024 Statement of capital following an allotment of shares on 2024-09-27

View Document

02/08/242 August 2024 Appointment of Mr Robert Graham Naylor as a director on 2024-07-01

View Document

01/06/241 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

30/05/2430 May 2024 Resolutions

View Document

30/05/2430 May 2024 Resolutions

View Document

30/05/2430 May 2024 Resolutions

View Document

30/05/2430 May 2024 Resolutions

View Document

30/05/2430 May 2024 Resolutions

View Document

22/05/2422 May 2024 Termination of appointment of Jo Susan Le Couilliard as a director on 2024-05-22

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

28/03/2428 March 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document

27/03/2427 March 2024 Statement of capital following an allotment of shares on 2024-03-27

View Document

26/03/2426 March 2024 Statement of capital following an allotment of shares on 2024-03-26

View Document

21/03/2421 March 2024 Statement of capital following an allotment of shares on 2024-03-21

View Document

15/02/2415 February 2024 Statement of capital following an allotment of shares on 2024-02-14

View Document

14/02/2414 February 2024 Statement of capital following an allotment of shares on 2024-02-01

View Document

14/02/2414 February 2024 Statement of capital following an allotment of shares on 2024-02-12

View Document

06/02/246 February 2024 Second filing of a statement of capital following an allotment of shares on 2024-01-22

View Document

29/01/2429 January 2024 Statement of capital following an allotment of shares on 2024-01-22

View Document

19/12/2319 December 2023 Statement of capital following an allotment of shares on 2023-12-08

View Document

13/11/2313 November 2023 Statement of capital following an allotment of shares on 2023-11-13

View Document

03/11/233 November 2023 Statement of capital following an allotment of shares on 2023-11-03

View Document

15/10/2315 October 2023 Director's details changed for Mr Garry Watts on 2023-10-10

View Document

10/10/2310 October 2023 Statement of capital following an allotment of shares on 2023-10-09

View Document

05/10/235 October 2023 Statement of capital following an allotment of shares on 2023-10-02

View Document

25/08/2325 August 2023 Statement of capital following an allotment of shares on 2023-08-21

View Document

31/07/2331 July 2023 Interim accounts made up to 2023-06-30

View Document

05/06/235 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

28/03/2328 March 2023 Statement of capital following an allotment of shares on 2023-03-28

View Document

08/02/238 February 2023

View Document

08/02/238 February 2023 Certificate of cancellation of share premium account

View Document

08/02/238 February 2023 Statement of capital on 2023-02-08

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

16/05/2216 May 2022 Statement of capital following an allotment of shares on 2022-05-12

View Document

03/05/223 May 2022 Registered office address changed from Northbrook House Robert Robinson Avenue Oxford Science Park Oxford OX4 4GA England to Hayakawa Building Edmund Halley Road Oxford Science Park Oxford OX4 4GB on 2022-05-03

View Document

22/04/2222 April 2022 Statement of capital following an allotment of shares on 2022-04-19

View Document

24/01/2224 January 2022 Statement of capital following an allotment of shares on 2022-01-13

View Document

10/12/2110 December 2021 Statement of capital following an allotment of shares on 2021-12-02

View Document

10/12/2110 December 2021 Statement of capital following an allotment of shares on 2021-12-06

View Document

02/11/212 November 2021 Statement of capital following an allotment of shares on 2021-11-01

View Document

02/08/212 August 2021 Statement of capital following an allotment of shares on 2021-08-02

View Document

06/07/216 July 2021 Statement of capital following an allotment of shares on 2021-07-02

View Document

29/06/2029 June 2020 16/06/20 STATEMENT OF CAPITAL GBP 301529.72

View Document

23/06/2023 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

16/06/2016 June 2020 10/06/20 STATEMENT OF CAPITAL GBP 301454.72

View Document

09/06/209 June 2020 05/06/19 STATEMENT OF CAPITAL GBP 301367.27

View Document

29/05/2029 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058227060001

View Document

29/05/2029 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058227060002

View Document

26/05/2026 May 2020 DIRECTOR APPOINTED MR GARRY WATTS

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

30/04/2030 April 2020 COMPANY NAME CHANGED CIRCASSIA PHARMACEUTICALS PLC CERTIFICATE ISSUED ON 30/04/20

View Document

28/04/2028 April 2020 27/04/20 STATEMENT OF CAPITAL GBP 300554.26

View Document

16/04/2016 April 2020 14/04/20 STATEMENT OF CAPITAL GBP 300224.1

View Document

11/02/2011 February 2020 01/02/20 STATEMENT OF CAPITAL GBP 300168.44

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR JULIEN COTTA

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, SECRETARY JULIEN COTTA

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR MICHAEL ROY DAVID ROLLER

View Document

09/01/209 January 2020 SECRETARY APPOINTED MR MICHAEL ROY DAVID ROLLER

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN HARRIS

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MR IAN ROY JOHNSON

View Document

11/12/1911 December 2019 11/12/19 STATEMENT OF CAPITAL GBP 300159.47

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR FRANCESCO GRANATA

View Document

22/10/1922 October 2019 14/10/19 STATEMENT OF CAPITAL GBP 300143.3592

View Document

30/09/1930 September 2019 30/09/19 STATEMENT OF CAPITAL GBP 300143.35

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR JONATHAN CHARLES EMMS

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR RODERICK HAFNER

View Document

27/08/1927 August 2019 15/08/19 STATEMENT OF CAPITAL GBP 300142.65

View Document

31/07/1931 July 2019 29/07/19 STATEMENT OF CAPITAL GBP 300133.26

View Document

26/07/1926 July 2019 17/07/19 STATEMENT OF CAPITAL GBP 300131.26

View Document

03/07/193 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058227060001

View Document

03/07/193 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058227060002

View Document

25/06/1925 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 19/06/19 STATEMENT OF CAPITAL GBP 300114.01

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR RUSSELL CUMMINGS

View Document

11/06/1911 June 2019 06/06/19 STATEMENT OF CAPITAL GBP 300099.93

View Document

22/05/1922 May 2019 NOTIFICATION OF PSC STATEMENT ON 22/05/2019

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

09/05/199 May 2019 02/05/19 STATEMENT OF CAPITAL GBP 300038.4452

View Document

01/04/191 April 2019 15/03/19 STATEMENT OF CAPITAL GBP 285838

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR HERIBERT STAUDINGER

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR LOTA ZOTH

View Document

05/03/195 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/05/2018

View Document

20/02/1920 February 2019 24/01/19 STATEMENT OF CAPITAL GBP 285829.15

View Document

20/02/1920 February 2019 04/02/19 STATEMENT OF CAPITAL GBP 285829.1472

View Document

30/01/1930 January 2019 SECOND FILED SH01 - 13/11/18 STATEMENT OF CAPITAL GBP 285824.35

View Document

30/01/1930 January 2019 SECOND FILED SH01 - 31/10/18 STATEMENT OF CAPITAL GBP 285814.99

View Document

22/01/1922 January 2019 REMOVE LISTING OF ORD SHARES ON PREMIUM SEGMENT OF OFFICIAL LIST OF FCA AND STOCK EXCHANGE MAIN MARKET AND APPLY FOR ADMISSION TO TRADE ON AIM 04/01/2019

View Document

28/11/1828 November 2018 13/11/18 STATEMENT OF CAPITAL GBP 285824.35

View Document

28/11/1828 November 2018 23/11/18 STATEMENT OF CAPITAL GBP 285829.13

View Document

05/11/185 November 2018 31/10/18 STATEMENT OF CAPITAL GBP 285814.99

View Document

30/07/1830 July 2018 25/07/18 STATEMENT OF CAPITAL GBP 285782.8

View Document

27/07/1827 July 2018 18/07/18 STATEMENT OF CAPITAL GBP 285753.65

View Document

27/07/1827 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/1821 June 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARVIN SAMSON

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR JEAN-JACQUES GARAUD

View Document

11/06/1811 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED DR HERIBERT STAUDINGER

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MS SHARON CURRAN

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MS JO LE COUILLIARD

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES SWINGLAND

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CORN

View Document

02/10/172 October 2017 29/09/17 STATEMENT OF CAPITAL GBP 266773.0096

View Document

27/09/1727 September 2017 12/07/17 STATEMENT OF CAPITAL GBP 266480.9504

View Document

07/07/177 July 2017 16/06/17 STATEMENT OF CAPITAL GBP 266052.6504

View Document

19/06/1719 June 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/06/1716 June 2017 07/06/17 STATEMENT OF CAPITAL GBP 266046.0704

View Document

07/06/177 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

05/06/175 June 2017 02/06/17 STATEMENT OF CAPITAL GBP 265982.6704

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

03/05/173 May 2017 12/04/17 STATEMENT OF CAPITAL GBP 265795.67

View Document

12/04/1712 April 2017 AGREEMENT 03/04/2017

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR CATHRIN PETTY

View Document

06/06/166 June 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL EDICK

View Document

19/05/1619 May 2016 19/05/16 NO MEMBER LIST

View Document

08/04/168 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR MARVIN SAMSON

View Document

20/08/1520 August 2015 SECOND FILING WITH MUD 19/05/15 FOR FORM AR01

View Document

11/08/1511 August 2015 11/06/15 STATEMENT OF CAPITAL GBP 227911.34

View Document

22/06/1522 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/1512 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/06/153 June 2015 SAIL ADDRESS CREATED

View Document

03/06/153 June 2015 19/05/15 NO MEMBER LIST

View Document

03/06/153 June 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES 809-REG INT IN SHARES DISC TO PUB CO 877-INST CREATE CHARGES:EW & NI

View Document

21/04/1521 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MS LOTA ZOTH

View Document

12/09/1412 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

02/07/142 July 2014 18/03/14 STATEMENT OF CAPITAL GBP 65554.20

View Document

02/07/142 July 2014 18/03/14 STATEMENT OF CAPITAL GBP 149937.90

View Document

02/07/142 July 2014 24/03/14 STATEMENT OF CAPITAL GBP 150430.80

View Document

02/07/142 July 2014 SUB-DIVISION 21/02/14

View Document

02/07/142 July 2014 11/04/14 STATEMENT OF CAPITAL GBP 151535.71

View Document

02/07/142 July 2014 22/03/14 STATEMENT OF CAPITAL GBP 150000.40

View Document

02/07/142 July 2014 CONSOLIDATION 21/02/14

View Document

02/07/142 July 2014 27/03/14 STATEMENT OF CAPITAL GBP 151029.00

View Document

02/07/142 July 2014 24/02/14 STATEMENT OF CAPITAL GBP 64838.70

View Document

02/07/142 July 2014 18/03/14 STATEMENT OF CAPITAL GBP 98325.00

View Document

02/07/142 July 2014 20/03/14 STATEMENT OF CAPITAL GBP 149980.40

View Document

27/06/1427 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CHARLES ANDREW HARRIS / 19/05/2014

View Document

31/03/1431 March 2014 ARTICLES OF ASSOCIATION

View Document

31/03/1431 March 2014 COMPANY SHARE BUSINESS 11/03/2014

View Document

24/02/1424 February 2014 CHANGE OF NAME 04/02/2014

View Document

24/02/1424 February 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/02/1424 February 2014 REREG PRI TO PLC; RES02 PASS DATE:24/02/2014

View Document

24/02/1424 February 2014 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

24/02/1424 February 2014 COMPANY NAME CHANGED CIRCASSIA HOLDINGS LIMITED CERTIFICATE ISSUED ON 24/02/14

View Document

24/02/1424 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/02/1424 February 2014 AUDITORS' REPORT

View Document

24/02/1424 February 2014 AUDITORS' STATEMENT

View Document

24/02/1424 February 2014 BALANCE SHEET

View Document

24/02/1424 February 2014 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, SECRETARY CHARLES SWINGLAND

View Document

18/12/1318 December 2013 SECRETARY APPOINTED MR JULIEN FABRICE COTTA

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED MR JULIEN FABRICE COTTA

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MR FRANCESCO GRANATA

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR BRETT HAUMANN

View Document

20/06/1320 June 2013 31/05/13 STATEMENT OF CAPITAL GBP 64438.70

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RAYMONDQ EDICK / 05/06/2013

View Document

07/06/137 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

03/05/133 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR PAUL RAYMONDQ EDICK

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD SYKES

View Document

24/01/1324 January 2013 21/12/12 STATEMENT OF CAPITAL GBP 62460

View Document

07/12/127 December 2012 DIRECTOR APPOINTED MR JEAN-JACQUES GARAUD

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED DR BRETT KENNETH HAUMANN

View Document

08/08/128 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

13/07/1213 July 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

20/06/1220 June 2012 SECOND FILING FOR FORM SH01

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES SHANNON

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES SHANNON

View Document

24/04/1224 April 2012 13/04/12 STATEMENT OF CAPITAL GBP 44474.5

View Document

16/09/1116 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED DR. JAMES SHANNON

View Document

20/05/1120 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED DR. JAMES SHANNON

View Document

20/04/1120 April 2011 18/04/11 STATEMENT OF CAPITAL GBP 44474.5

View Document

25/05/1025 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CHARLES ANDREW HARRIS / 19/05/2010

View Document

25/05/1025 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

17/05/1017 May 2010 23/04/10 STATEMENT OF CAPITAL GBP 32263.1

View Document

08/03/108 March 2010 DIRECTOR APPOINTED MS. CATHRIN PETTY

View Document

08/01/108 January 2010 VARYING SHARE RIGHTS AND NAMES

View Document

08/01/108 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

08/01/108 January 2010 10/12/09 STATEMENT OF CAPITAL GBP 32263.10

View Document

08/07/098 July 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/07/097 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/2009 FROM, THE MAGDALEN CENTRE ROBERT ROBINSON AVENUE, SCIENCE PARK, OXFORD, OX4 4GA

View Document

07/07/097 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

31/10/0831 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

03/07/083 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CORN / 01/05/2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 SECRETARY APPOINTED MR CHARLES STUART WEBB SWINGLAND

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/2008 FROM, 2 TEMPLE BACK EAST, BRISTOL, BS1 6EG

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED SECRETARY OVALSEC LIMITED

View Document

03/04/083 April 2008 DIRECTOR APPOINTED DR RODERICK PETER HAFNER

View Document

11/03/0811 March 2008 NC INC ALREADY ADJUSTED 28/01/08

View Document

11/03/0811 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES SWINGLAND / 15/02/2008

View Document

11/03/0811 March 2008 ADOPT ARTICLES 28/01/2008

View Document

01/02/081 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/0815 January 2008 £ NC 100001/100318 25/10

View Document

15/01/0815 January 2008 NC INC ALREADY ADJUSTED 03/10/07

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/09/0712 September 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 S-DIV 25/01/07

View Document

10/05/0710 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/074 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/04/0726 April 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

06/02/076 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 S-DIV 15/06/06

View Document

09/11/069 November 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/11/069 November 2006 NC INC ALREADY ADJUSTED 14/06/06

View Document

09/11/069 November 2006 SUB DIVIDED 15/06/06

View Document

09/11/069 November 2006 £ NC 1000/1000000 14/0

View Document

06/11/066 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 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