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)
09 Jun 2020 SH01 Statement of capital following an allotment of shares on 5 June 2019
  • GBP 301,367.27
29 May 2020 MR04 Satisfaction of charge 058227060001 in full
29 May 2020 MR04 Satisfaction of charge 058227060002 in full
26 May 2020 AP01 Appointment of Mr Garry Watts as a director on 2 March 2020
20 May 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
30 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-30
28 Apr 2020 SH01 Statement of capital following an allotment of shares on 27 April 2020
  • GBP 300,554.26
16 Apr 2020 SH01 Statement of capital following an allotment of shares on 14 April 2020
  • GBP 300,224.1
11 Feb 2020 SH01 Statement of capital following an allotment of shares on 1 February 2020
  • GBP 300,168.44
09 Jan 2020 AP01 Appointment of Mr Michael Roy David Roller as a director on 9 January 2020
09 Jan 2020 AP03 Appointment of Mr Michael Roy David Roller as a secretary on 9 January 2020
09 Jan 2020 TM01 Termination of appointment of Julien Fabrice Cotta as a director on 9 January 2020
09 Jan 2020 TM02 Termination of appointment of Julien Fabrice Cotta as a secretary on 9 January 2020
02 Jan 2020 TM01 Termination of appointment of Steven Charles Andrew Harris as a director on 31 December 2019
19 Dec 2019 AP01 Appointment of Mr Ian Roy Johnson as a director on 5 December 2019
11 Dec 2019 SH01 Statement of capital following an allotment of shares on 11 December 2019
  • GBP 300,159.47
05 Dec 2019 TM01 Termination of appointment of Francesco Granata as a director on 5 December 2019
22 Oct 2019 SH01 Statement of capital following an allotment of shares on 14 October 2019
  • GBP 300,143.3592
30 Sep 2019 SH01 Statement of capital following an allotment of shares on 30 September 2019
  • GBP 300,143.35
04 Sep 2019 AP01 Appointment of Mr Jonathan Charles Emms as a director on 2 September 2019
03 Sep 2019 TM01 Termination of appointment of Roderick Peter Hafner as a director on 2 September 2019
27 Aug 2019 SH01 Statement of capital following an allotment of shares on 15 August 2019
  • GBP 300,142.65
31 Jul 2019 SH01 Statement of capital following an allotment of shares on 29 July 2019
  • GBP 300,133.26
26 Jul 2019 SH01 Statement of capital following an allotment of shares on 17 July 2019
  • GBP 300,131.26
03 Jul 2019 MR01 Registration of charge 058227060001, created on 19 June 2019