Advanced company searchLink opens in new window

IXICO PLC

Company number 03131723

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Jan 2024 TM01 Termination of appointment of Charles Alexander Evan Spicer as a director on 30 January 2024
27 Dec 2023 AA Group of companies' accounts made up to 30 September 2023
13 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
05 Oct 2023 AP01 Appointment of Dr Dipti Mahendra Amin as a director on 5 October 2023
08 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Jan 2023 AA Group of companies' accounts made up to 30 September 2022
19 Dec 2022 SH01 Statement of capital following an allotment of shares on 16 December 2022
  • GBP 483,513.73
13 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
01 Dec 2022 AD02 Register inspection address has been changed from C/O Equiniti Aspect House Spencer Road Lancing West Sussex BN99 6DA England to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH
04 Jul 2022 TM01 Termination of appointment of John Bradshaw as a director on 30 April 2022
22 Feb 2022 AA Group of companies' accounts made up to 30 September 2021
02 Feb 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
26 Jan 2022 AP01 Appointment of Ms Katherine Jane Rogers as a director on 21 January 2022
13 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
29 Jun 2021 SH01 Statement of capital following an allotment of shares on 29 June 2021
  • GBP 481,513.73
12 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 March 2021
  • GBP 479,695.21
09 Mar 2021 AA Group of companies' accounts made up to 30 September 2020
09 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
05 Feb 2021 SH01 Statement of capital following an allotment of shares on 5 February 2021
  • GBP 472,929.39
12 Jan 2021 SH01 Statement of capital following an allotment of shares on 12 January 2021
  • GBP 471,364.68
16 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with no updates
13 Feb 2020 SH01 Statement of capital following an allotment of shares on 15 January 2020
  • GBP 470,912.92
11 Feb 2020 SH06 Cancellation of shares. Statement of capital on 22 December 2016
  • GBP 264,731.91
11 Feb 2020 SH03 Purchase of own shares.