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)
29 Mar 2012 TM01 Termination of appointment of Alexander Morrison as a director
07 Feb 2012 AP01 Appointment of Dr Ian Frederick Tulloch as a director
03 Feb 2012 AA Group of companies' accounts made up to 30 September 2011
15 Dec 2011 AR01 Annual return made up to 13 December 2011 no member list
05 Dec 2011 AD02 Register inspection address has been changed from C/O Equiniti Holm Oak Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE England
05 Oct 2011 SH01 Statement of capital following an allotment of shares on 6 June 2011
  • GBP 3,468,019.72
06 Apr 2011 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Feb 2011 AA Group of companies' accounts made up to 30 September 2010
25 Jan 2011 SH01 Statement of capital following an allotment of shares on 14 January 2011
  • GBP 3,467,336
05 Jan 2011 SH01 Statement of capital following an allotment of shares on 16 December 2010
  • GBP 3,467,160
22 Dec 2010 AR01 Annual return made up to 13 December 2010 with full list of shareholders
13 Dec 2010 CH01 Director's details changed for Alexander Dunbar Morrison on 1 December 2010
13 Dec 2010 CH01 Director's details changed for Mr Alistair Henderson Taylor on 1 December 2010
13 Dec 2010 CH03 Secretary's details changed for Zoe Karen Mcgowan on 1 December 2010
03 Aug 2010 AP01 Appointment of Timothy Sharpington as a director
07 Jul 2010 AD01 Registered office address changed from Corpus Christi House 9 West Street Godmanchester Huntingdon PE29 2HY on 7 July 2010
09 Apr 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 14 days notice for agm required 30/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Mar 2010 AP01 Appointment of Roger Ian Hickling as a director
16 Jan 2010 AA Group of companies' accounts made up to 30 September 2009
11 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Jan 2010 SH01 Statement of capital following an allotment of shares on 29 December 2009
  • GBP 3,466,774
31 Dec 2009 AR01 Annual return made up to 10 December 2009 with full list of shareholders
14 Oct 2009 AD03 Register(s) moved to registered inspection location
13 Oct 2009 AP03 Appointment of Zoe Karen Mcgowan as a secretary
12 Oct 2009 TM02 Termination of appointment of Jeremy Gorman as a secretary