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)
22 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Receive 31/12/14 accounts.approve annual report onrenuneration.approve directors remuneration.elect directors.re appoint auditors. 20/05/2015
03 Jun 2015 AR01 Annual return made up to 19 May 2015 no member list
Statement of capital on 2015-06-03
  • GBP 151,535.7072
  • ANNOTATION Clarification a second filed AR01 was registered on 20/08/2015.
03 Jun 2015 AD03 Register(s) moved to registered inspection location Northbrook House Robert Robinson Avenue Oxford OX4 4GA
03 Jun 2015 AD02 Register inspection address has been changed to Northbrook House Robert Robinson Avenue Oxford OX4 4GA
21 Apr 2015 AA Group of companies' accounts made up to 31 December 2014
25 Feb 2015 AP01 Appointment of Ms Lota Zoth as a director on 9 February 2015
12 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
02 Jul 2014 SH01 Statement of capital following an allotment of shares on 11 April 2014
  • GBP 151,535.71
02 Jul 2014 SH01 Statement of capital following an allotment of shares on 27 March 2014
  • GBP 151,029.00
02 Jul 2014 SH01 Statement of capital following an allotment of shares on 24 March 2014
  • GBP 150,430.80
02 Jul 2014 SH01 Statement of capital following an allotment of shares on 22 March 2014
  • GBP 150,000.40
02 Jul 2014 SH01 Statement of capital following an allotment of shares on 20 March 2014
  • GBP 149,980.40
02 Jul 2014 SH01 Statement of capital following an allotment of shares on 18 March 2014
  • GBP 149,937.90
02 Jul 2014 SH01 Statement of capital following an allotment of shares on 18 March 2014
  • GBP 98,325.00
02 Jul 2014 SH01 Statement of capital following an allotment of shares on 18 March 2014
  • GBP 65,554.20
02 Jul 2014 SH02 Consolidation of shares on 21 February 2014
02 Jul 2014 SH02 Sub-division of shares on 21 February 2014
02 Jul 2014 SH01 Statement of capital following an allotment of shares on 24 February 2014
  • GBP 64,838.70
27 Jun 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 151,535.707
26 Jun 2014 CH01 Director's details changed for Steven Charles Andrew Harris on 19 May 2014
31 Mar 2014 MEM/ARTS Memorandum and Articles of Association
31 Mar 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company share business 11/03/2014
24 Feb 2014 MAR Re-registration of Memorandum and Articles
24 Feb 2014 CERT5 Certificate of re-registration from Private to Public Limited Company