Advanced company searchLink opens in new window

ANTOXIS LIMITED

Company number SC282274

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)
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Oct 2013 SH01 Statement of capital following an allotment of shares on 30 September 2013
  • GBP 238.47
25 Oct 2013 SH01 Statement of capital following an allotment of shares on 30 June 2013
  • GBP 237.03
24 May 2013 SH01 Statement of capital following an allotment of shares on 2 May 2013
  • GBP 212.03
07 May 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
07 May 2013 AP01 Appointment of Mr Douglas Campbell Thomson as a director
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
22 May 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
10 Apr 2012 AP01 Appointment of Professor Andrew Justin Radcliffe Porter as a director
15 Mar 2012 TM01 Termination of appointment of Nelson Campbell Gray as a director
26 Jan 2012 SH01 Statement of capital following an allotment of shares on 19 January 2012
  • GBP 179.24
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Oct 2011 AD01 Registered office address changed from C/O Thoeris Consultants Ltd 6 Greenbank Row Edinburgh EH10 5SY Scotland on 7 October 2011
10 May 2011 TM01 Termination of appointment of Andrew Johnstone as a director
05 Apr 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
05 Jan 2011 AD01 Registered office address changed from C/O Genomia Management Limited Wallace Building Roslin Biocentre, Roslin Midlothian EH25 9PP on 5 January 2011
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Apr 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
09 Apr 2010 CH01 Director's details changed for Andrew Scott Johnstone on 30 March 2010
09 Apr 2010 CH01 Director's details changed for Donald Barton Mcphail on 30 March 2010
30 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
08 Apr 2009 363a Return made up to 30/03/09; full list of members
20 Feb 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Jan 2009 88(2) Ad 12/12/08\gbp si 4160@0.01=41.6\gbp ic 134/175.6\
15 Jan 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights