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 Jan 2015 CH01 Director's details changed for Dr Yuri Udalov on 15 January 2015
08 Dec 2014 CH01 Director's details changed for Mr George Michael Edward Hollingbery on 10 November 2014
30 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
16 Oct 2014 AA01 Current accounting period extended from 31 October 2014 to 28 February 2015
12 Sep 2014 AD01 Registered office address changed from C/O Capwwhite Consulting 145 High Street Colchester Essex CO1 1PG to Liverpool Innovation Park Edge Lane Fairfield Liverpool L7 9NJ on 12 September 2014
09 Sep 2014 TM01 Termination of appointment of Sergey Mitko as a director on 2 September 2014
06 Sep 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Re-denominated 22/07/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
06 Sep 2014 AP02 Appointment of Nwf4B Directors Limited as a director on 22 July 2014
06 Sep 2014 SH14 Redenomination of shares. Statement of capital 22 July 2014
  • GBP 1,770.00
06 Sep 2014 SH01 Statement of capital following an allotment of shares on 22 July 2014
  • GBP 2,993.07
04 Sep 2014 AP01 Appointment of Dr John Kingston Pool as a director on 2 September 2014
04 Sep 2014 AP01 Appointment of Mr George Michael Edward Hollingbery as a director on 2 September 2014
08 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
04 Nov 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
08 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted