Advanced company searchLink opens in new window

INTERACTYX LIMITED

Company number SC161872

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)
24 Mar 2011 SH01 Statement of capital following an allotment of shares on 15 February 2011
  • GBP 598,809.60
19 Jan 2011 MEM/ARTS Memorandum and Articles of Association
17 Jan 2011 SH02 Consolidation of shares on 6 December 2010
07 Jan 2011 MEM/ARTS Memorandum and Articles of Association
22 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 561 does not apply, auth to establish 1 or more share option schemes 06/12/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
09 Dec 2010 AR01 Annual return made up to 27 November 2010 with full list of shareholders
02 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
31 Aug 2010 SH01 Statement of capital following an allotment of shares on 30 August 2010
  • GBP 470,083.02
23 Aug 2010 TM01 Termination of appointment of Craig Harper as a director
09 Jul 2010 SH01 Statement of capital following an allotment of shares on 7 June 2010
  • GBP 467,146.15
30 Dec 2009 SH01 Statement of capital following an allotment of shares on 8 October 2009
  • GBP 19,717.87
29 Dec 2009 AR01 Annual return made up to 27 November 2009 with full list of shareholders
07 Dec 2009 SH01 Statement of capital following an allotment of shares on 28 July 2009
  • GBP 2,743.30
11 Nov 2009 SH01 Statement of capital following an allotment of shares on 28 July 2009
  • GBP 2,313.30
19 Mar 2009 88(3) Particulars of contract relating to shares
19 Mar 2009 88(2) Capitals not rolled up
16 Mar 2009 AA Total exemption small company accounts made up to 31 December 2008
20 Feb 2009 88(3) Particulars of contract relating to shares
20 Feb 2009 88(2) Ad 14/01/09\gbp si 155554@0.01=1555.54\gbp ic 5876.2/7431.74\
04 Dec 2008 363a Return made up to 27/11/08; full list of members
30 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
20 Aug 2008 288b Appointment terminated director daniel hunter
20 Aug 2008 288b Appointment terminated director duncan crole
26 Jun 2008 88(2) Amending 88(2)
26 Jun 2008 88(2) Amending 88(2)