Advanced company searchLink opens in new window

IDOX PLC

Company number 03984070

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)
24 Dec 2019 MR01 Registration of charge 039840700017, created on 18 December 2019
23 Dec 2019 MR01 Registration of charge 039840700018, created on 18 December 2019
20 Nov 2019 PSC08 Notification of a person with significant control statement
18 Oct 2019 SH01 Statement of capital following an allotment of shares on 9 October 2019
  • GBP 4,446,310.06
15 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 06/04/2019
14 Aug 2019 SH01 Statement of capital following an allotment of shares on 6 August 2019
  • GBP 4,429,480.79
15 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares and exemption from keeping a register of people with significant control (psc)) was registered on 15/10/2019.
11 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Apr 2019 TM01 Termination of appointment of Richard Graham Quinton Kellett-Clarke as a director on 3 April 2019
02 Apr 2019 AP01 Appointment of Mr Philip Edward Kelly as a director on 29 March 2019
02 Apr 2019 TM01 Termination of appointment of Barbara Jane Moorhouse as a director on 29 March 2019
07 Mar 2019 AA Group of companies' accounts made up to 31 October 2018
07 Mar 2019 SH01 Statement of capital following an allotment of shares on 27 February 2019
  • GBP 4,169,831.67
08 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 06/04/2018
08 Feb 2019 MR01 Registration of charge 039840700016, created on 28 January 2019
06 Feb 2019 MR01 Registration of charge 039840700015, created on 28 January 2019
01 Feb 2019 MR01 Registration of charge 039840700014, created on 28 January 2019
28 Jan 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 September 2018
  • GBP 4,169,081.67
11 Jan 2019 AD02 Register inspection address has been changed from Neville Registrars Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA England to Neville Registrars, Neville House Steelpark Road Halesowen B62 8HD
03 Dec 2018 MR01 Registration of charge 039840700013, created on 30 November 2018
26 Nov 2018 AP01 Appointment of Mr Christopher Michael Renwick Stone as a director on 22 November 2018
20 Nov 2018 TM01 Termination of appointment of Laurence Edward William Vaughan as a director on 19 November 2018
02 Nov 2018 AP01 Appointment of Mr Robert James Grubb as a director on 1 November 2018
01 Nov 2018 AP01 Appointment of Mr Oliver Rupert Andrew Scott as a director on 1 November 2018
01 Oct 2018 SH01 Statement of capital following an allotment of shares on 13 September 2018
  • GBP 4,169,081.67
  • ANNOTATION Clarification a second filed SH01 was registered on 28/01/2019.