Advanced company searchLink opens in new window

ANALOX LIMITED

Company number 03005200

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)
30 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with no updates
21 Dec 2023 AP01 Appointment of Miss Nicola Anne Howard as a director on 20 December 2023
08 Dec 2023 MR01 Registration of charge 030052000005, created on 6 December 2023
27 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
22 Dec 2022 AA Group of companies' accounts made up to 31 December 2021
20 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with updates
12 Dec 2022 MA Memorandum and Articles of Association
12 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 02/12/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2022 MR01 Registration of charge 030052000004, created on 2 December 2022
05 Dec 2022 AD01 Registered office address changed from 15 Ellerbeck Court Stokesley Business Park, Stokesley Middlesbrough North Yorkshire TS9 5PT to The Hive Butts Lane Fowlmere Royston SG8 7SL on 5 December 2022
05 Dec 2022 PSC07 Cessation of Emma Clare Harbottle as a person with significant control on 2 December 2022
05 Dec 2022 PSC07 Cessation of Alan Harbottle as a person with significant control on 2 December 2022
05 Dec 2022 PSC02 Notification of Eds Investments Limited as a person with significant control on 2 December 2022
05 Dec 2022 TM02 Termination of appointment of Julia Clare Priestman as a secretary on 2 December 2022
05 Dec 2022 TM01 Termination of appointment of Ian Batchelor as a director on 2 December 2022
05 Dec 2022 TM01 Termination of appointment of Simon Andrew Minto as a director on 2 December 2022
05 Dec 2022 TM01 Termination of appointment of William Mark Lewis as a director on 2 December 2022
05 Dec 2022 TM01 Termination of appointment of Alan Harbottle as a director on 2 December 2022
05 Dec 2022 AP01 Appointment of Mr Duncan Brian Johns as a director on 2 December 2022
23 Nov 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
09 Nov 2022 MR04 Satisfaction of charge 1 in full
09 Nov 2022 MR04 Satisfaction of charge 030052000002 in full
09 Nov 2022 MR04 Satisfaction of charge 030052000003 in full
27 Oct 2022 SH06 Cancellation of shares. Statement of capital on 18 October 2022
  • GBP 29,252
19 Oct 2022 CH03 Secretary's details changed for Julia Harbottle on 19 October 2022