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)
03 Jul 2019 MR01 Registration of charge 058227060002, created on 19 June 2019
25 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
24 Jun 2019 SH01 Statement of capital following an allotment of shares on 19 June 2019
  • GBP 300,114.01
12 Jun 2019 TM01 Termination of appointment of Russell Cummings as a director on 7 June 2019
11 Jun 2019 SH01 Statement of capital following an allotment of shares on 6 June 2019
  • GBP 300,099.93
22 May 2019 PSC08 Notification of a person with significant control statement
20 May 2019 CS01 Confirmation statement made on 19 May 2019 with updates
09 May 2019 SH01 Statement of capital following an allotment of shares on 2 May 2019
  • GBP 300,038.4452
01 Apr 2019 SH01 Statement of capital following an allotment of shares on 15 March 2019
  • GBP 285,838
11 Mar 2019 TM01 Termination of appointment of Heribert Staudinger as a director on 4 February 2019
11 Mar 2019 TM01 Termination of appointment of Lota Zoth as a director on 4 February 2019
05 Mar 2019 RP04CS01 Second filing of Confirmation Statement dated 19/05/2018
20 Feb 2019 SH01 Statement of capital following an allotment of shares on 4 February 2019
  • GBP 285,829.1472
20 Feb 2019 SH01 Statement of capital following an allotment of shares on 24 January 2019
  • GBP 285,829.15
30 Jan 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 November 2018
  • GBP 285,824.35
30 Jan 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 October 2018
  • GBP 285,814.99
22 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Remove listing of ord shares on premium segment of official list of fca and stock exchange main market and apply for admission to trade on aim 04/01/2019
28 Nov 2018 SH01 Statement of capital following an allotment of shares on 23 November 2018
  • GBP 285,829.13
28 Nov 2018 SH01 Statement of capital following an allotment of shares on 13 November 2018
  • GBP 285,824.35
  • ANNOTATION Clarification a second filed SH01 was registered on 30/01/2019.
05 Nov 2018 SH01 Statement of capital following an allotment of shares on 31 October 2018
  • GBP 285,814.99
  • ANNOTATION Clarification a second filed SH01 was registered on 30/01/2019.
30 Jul 2018 SH01 Statement of capital following an allotment of shares on 25 July 2018
  • GBP 285,782.8
27 Jul 2018 SH01 Statement of capital following an allotment of shares on 18 July 2018
  • GBP 285,753.65
27 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Transaction 16/07/2018
  • RES10 ‐ Resolution of allotment of securities
21 Jun 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Jun 2018 TM01 Termination of appointment of Marvin Samson as a director on 30 May 2018