Advanced company searchLink opens in new window

ENXRAY LIMITED

Company number 08243574

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)
15 Feb 2018 SH01 Statement of capital following an allotment of shares on 15 February 2018
  • GBP 3,753.8
25 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with updates
24 Jan 2018 PSC01 Notification of Julie Lynn Rasmussen as a person with significant control on 18 December 2017
23 Jan 2018 CH01 Director's details changed for Ms Julie Lynn Rasmussen on 23 January 2018
23 Jan 2018 PSC01 Notification of Robert Barlow as a person with significant control on 18 December 2017
23 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 23 January 2018
23 Jan 2018 CH01 Director's details changed for Mr Edward Charles Cappabianca on 1 October 2017
25 Oct 2017 TM01 Termination of appointment of Renee Julie Elisabeth Aguiar-Lucander as a director on 12 October 2017
19 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
04 Oct 2017 AP01 Appointment of Mr Robert Barlow as a director on 1 October 2017
28 Jun 2017 AP02 Appointment of Nwf4B Directors Limited as a director on 27 June 2017
19 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Apr 2017 CH01 Director's details changed for Dr Yuri Udalov on 25 April 2017
13 Mar 2017 MR01 Registration of charge 082435740001, created on 8 March 2017
06 Mar 2017 SH01 Statement of capital following an allotment of shares on 3 March 2017
  • GBP 3,744.91
06 Mar 2017 SH01 Statement of capital following an allotment of shares on 1 March 2017
  • GBP 3,724.91
06 Mar 2017 SH01 Statement of capital following an allotment of shares on 20 February 2017
  • GBP 3,718.25
06 Mar 2017 SH01 Statement of capital following an allotment of shares on 20 February 2017
  • GBP 3,708.25
24 Feb 2017 MA Memorandum and Articles of Association
24 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
30 Jan 2017 SH01 Statement of capital following an allotment of shares on 30 November 2016
  • GBP 3,526.43
03 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
24 Oct 2016 TM01 Termination of appointment of Nwf4B Directors Limited as a director on 30 September 2016
22 Sep 2016 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 2,383.81