Advanced company searchLink opens in new window

HALO X RAY TECHNOLOGIES LIMITED

Company number 08020147

Filter by category

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)
14 Apr 2020 AD01 Registered office address changed from Rosalind Franklin Building Clifton Campus Clifton Lane Nottingham Nottinghamshire NG11 8NS to Biocity Nottingham Pennyfoot Street Nottingham Nottinghamshire NG1 1GF on 14 April 2020
25 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
16 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
04 Apr 2019 SH01 Statement of capital following an allotment of shares on 22 March 2019
  • GBP 1,188.77
03 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 22/03/2019
02 Apr 2019 SH02 Sub-division of shares on 22 March 2019
25 Mar 2019 TM01 Termination of appointment of James Paul Owain Evans as a director on 22 March 2019
25 Mar 2019 TM01 Termination of appointment of Keith Rogers as a director on 22 March 2019
18 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
09 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
27 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
19 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
13 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
05 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 950
23 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
29 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 950
30 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 950
30 Apr 2014 AA01 Current accounting period extended from 30 April 2014 to 30 September 2014
23 Dec 2013 AA Accounts for a dormant company made up to 30 April 2013
04 Sep 2013 SH01 Statement of capital following an allotment of shares on 15 July 2013
  • GBP 1,000
04 Sep 2013 AP01 Appointment of Professor Keith Rogers as a director
21 May 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
22 Apr 2013 AP01 Appointment of Dr Simon Xerxes Godber as a director
18 Apr 2013 AD01 Registered office address changed from College of Science & Technology Clifton Campus Clifton Nottingham NG11 8NS United Kingdom on 18 April 2013