Advanced company searchLink opens in new window

NIOX GROUP PLC

Company number 05822706

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)
25 Mar 2021 SH01 Statement of capital following an allotment of shares on 25 March 2021
  • GBP 334,128.91
10 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 March 2021
  • GBP 318,128.91
28 Jan 2021 SH01 Statement of capital following an allotment of shares on 26 January 2021
  • GBP 318,116.37
19 Jan 2021 CH01 Director's details changed for Mr Garry Watts on 19 January 2021
13 Jan 2021 SH01 Statement of capital following an allotment of shares on 12 January 2021
  • GBP 318,077.1808
08 Jan 2021 SH01 Statement of capital following an allotment of shares on 7 January 2021
  • GBP 318,077.14
14 Dec 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 December 2020
  • GBP 318,050.54
10 Dec 2020 SH01 Statement of capital following an allotment of shares on 10 December 2020
  • GBP 318,065.18
09 Dec 2020 SH01 Statement of capital following an allotment of shares on 4 December 2020
  • GBP 318,056.68
  • ANNOTATION Clarification a second filed SH01 was registered on 14/12/2020
20 Nov 2020 SH01 Statement of capital following an allotment of shares on 17 November 2020
  • GBP 317,987.83
19 Nov 2020 AP01 Appointment of Mr Nicholas Harwood Bertram Mills as a director on 13 November 2020
10 Nov 2020 AD01 Registered office address changed from , the Magdalen Centre Robert Robinson Avenue, Oxford Science Park, Oxford, Oxfordshire, OX4 4GA to Hayakawa Building Edmund Halley Road Oxford Science Park Oxford OX4 4GB on 10 November 2020
02 Nov 2020 AP03 Appointment of Mrs Sarah Elizabeth Duncan as a secretary on 1 November 2020
02 Nov 2020 TM02 Termination of appointment of Michael Roy David Roller as a secretary on 1 November 2020
21 Oct 2020 SH01 Statement of capital following an allotment of shares on 21 October 2020
  • GBP 317,917.51
13 Oct 2020 SH01 Statement of capital following an allotment of shares on 13 October 2020
  • GBP 317,903.84
30 Sep 2020 CH01 Director's details changed for Mr Jonathan Charles Emms on 20 September 2020
23 Sep 2020 SH01 Statement of capital following an allotment of shares on 22 September 2020
  • GBP 317,868.24
10 Sep 2020 SH01 Statement of capital following an allotment of shares on 9 September 2020
  • GBP 301,608.08
29 Jul 2020 SH01 Statement of capital following an allotment of shares on 29 July 2020
  • GBP 301,586.18
21 Jul 2020 SH01 Statement of capital following an allotment of shares on 3 July 2020
  • GBP 301,576.31
29 Jun 2020 SH01 Statement of capital following an allotment of shares on 16 June 2020
  • GBP 301,529.72
23 Jun 2020 AA Group of companies' accounts made up to 31 December 2019
16 Jun 2020 SH01 Statement of capital following an allotment of shares on 10 June 2020
  • GBP 301,454.72
09 Jun 2020 SH01 Statement of capital following an allotment of shares on 5 June 2019
  • GBP 301,367.27