Advanced company searchLink opens in new window

REX BIONICS PLC

Company number 06425793

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)
13 Jun 2017 TM01 Termination of appointment of Peter Bryan Worrall as a director on 31 March 2017
13 Jun 2017 TM01 Termination of appointment of Victoria Provis as a director on 25 May 2017
13 Jun 2017 TM01 Termination of appointment of Richard Little as a director on 25 May 2017
13 Jun 2017 TM01 Termination of appointment of John Roden Plimmer as a director on 25 May 2017
13 Jun 2017 TM01 Termination of appointment of William Lawrence Hunter as a director on 25 May 2017
13 Jun 2017 TM01 Termination of appointment of Jeremy Laurence Curnock Cook as a director on 25 May 2017
13 Jun 2017 TM01 Termination of appointment of Joseph Cucolo as a director on 25 May 2017
05 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with no updates
03 Nov 2016 AA Group of companies' accounts made up to 31 March 2016
14 Oct 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 27/09/2016
  • RES10 ‐ Resolution of allotment of securities
18 Aug 2016 SH01 Statement of capital following an allotment of shares on 5 August 2016
  • GBP 16,461,809.9
12 Aug 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Aug 2016 SH01 Statement of capital following an allotment of shares on 1 August 2016
  • GBP 15,693,476.6
26 May 2016 AD01 Registered office address changed from C/O C/O Sherrards 7 Swallow Place London W1B 2AG United Kingdom to C/O Sherrards Solicitors 1-3 Pemberton Row London EC4A 3BG on 26 May 2016
08 Apr 2016 AP01 Appointment of Mr Joseph Cucolo as a director on 6 January 2016
31 Dec 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 14,643,476.60
22 Dec 2015 AR01 Annual return made up to 1 December 2015 no member list
Statement of capital on 2015-12-22
  • GBP 14,643,477
08 Nov 2015 AA Group of companies' accounts made up to 31 March 2015
05 Oct 2015 SH02 Consolidation of shares on 30 June 2015
05 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
09 Apr 2015 AA01 Change of accounting reference date
16 Feb 2015 AP01 Appointment of Crispin Simon as a director on 5 August 2014
16 Feb 2015 TM01 Termination of appointment of Christopher Graham Stainforth as a director on 8 February 2014
12 Feb 2015 AR01 Annual return made up to 13 November 2014 no member list
Statement of capital on 2015-02-12
  • GBP 14,289,360
06 Nov 2014 AUD Auditor's resignation