Advanced company searchLink opens in new window

AUSPHERIX LIMITED

Company number 09496213

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)
28 Oct 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 May 2016
  • GBP 102.15163
27 Sep 2016 SH06 Cancellation of shares. Statement of capital on 23 August 2016
  • GBP 101.86547
22 Jun 2016 AP01 Appointment of Dr Bobby G. Soni as a director on 20 June 2016
21 Jun 2016 TM01 Termination of appointment of Jonathan Leslie Tobin as a director on 20 June 2016
07 Jun 2016 SH01 Statement of capital following an allotment of shares on 12 May 2016
  • GBP 102.07151
  • ANNOTATION Clarification a second filed SH01 was registered on 28/10/2016.
07 Jun 2016 SH06 Cancellation of shares. Statement of capital on 11 May 2016
  • GBP 100.46898
13 May 2016 SH01 Statement of capital following an allotment of shares on 19 April 2016
  • GBP 100.54910
13 May 2016 SH01 Statement of capital following an allotment of shares on 1 September 2015
  • GBP 67.21465
12 May 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 27/05/2015
26 Apr 2016 AA Accounts for a small company made up to 31 December 2015
12 Apr 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 67.21427
04 Nov 2015 SH01 Statement of capital following an allotment of shares on 27 May 2015
  • GBP 67.21
  • ANNOTATION Clarification a second filed SH01 was registered on 11/05/2016
24 Sep 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
18 Sep 2015 AP01 Appointment of Dr Jared Silverman as a director on 15 July 2015
29 Jul 2015 AD01 Registered office address changed from 102 Queen Ediths Way Cambridge CB1 8PP United Kingdom to Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage Hertfordshire SG1 2FX on 29 July 2015
23 Jun 2015 TM01 Termination of appointment of Blair Peter Mcrae as a director on 15 June 2015
07 Jun 2015 AP01 Appointment of Dr Roberto Celeste Ercole Solari as a director on 27 May 2015
07 Jun 2015 AP01 Appointment of Prof Ian George Charles as a director on 27 May 2015
07 Jun 2015 AP01 Appointment of Dr Jonathan Leslie Tobin as a director on 27 May 2015
28 May 2015 TM02 Termination of appointment of Henry Stephen Grammer Thompson as a secretary on 27 May 2015
28 May 2015 AP03 Appointment of Mr Grant Hawthorne as a secretary on 27 May 2015
18 Mar 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-18
  • GBP 26.7501