- Company Overview for VIX TECHNOLOGY UK LIMITED (03039051)
- Filing history for VIX TECHNOLOGY UK LIMITED (03039051)
- People for VIX TECHNOLOGY UK LIMITED (03039051)
- Charges for VIX TECHNOLOGY UK LIMITED (03039051)
- Registers for VIX TECHNOLOGY UK LIMITED (03039051)
- More for VIX TECHNOLOGY UK LIMITED (03039051)
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 Jul 2016 | AD01 | Registered office address changed from Vix House 168 Cowley Road Cambridge Cambridgeshire CB4 0DL to 1st Floor, Unit 406 Cambridge Science Park Milton Road Cambridge CB4 0WW on 28 July 2016 | |
05 May 2016 | AP01 | Appointment of Mr Aaron Ross as a director on 27 April 2016 | |
04 May 2016 | TM01 | Termination of appointment of Steven Bruce Gallagher as a director on 29 April 2016 | |
04 May 2016 | TM01 | Termination of appointment of Timothy Patrick Bateman as a director on 29 April 2016 | |
04 May 2016 | AP01 | Appointment of Mr Mark Hayden Dinnison as a director on 27 April 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
04 Dec 2015 | AA | Full accounts made up to 30 June 2015 | |
03 Dec 2015 | MR04 | Satisfaction of charge 10 in full | |
11 Nov 2015 | CERTNM |
Company name changed vix technology LIMITED\certificate issued on 11/11/15
|
|
30 Sep 2015 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 10 | |
20 Aug 2015 | MR01 | Registration of charge 030390510011, created on 13 August 2015 | |
29 Jul 2015 | TM01 | Termination of appointment of Matthew Henry Beeton as a director on 29 July 2015 | |
29 Jul 2015 | AP01 | Appointment of Mr Timothy Patrick Bateman as a director on 29 July 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
15 Apr 2015 | AD01 | Registered office address changed from Acis House 168 Cowley Road Cambridge CB4 0DL to Vix House 168 Cowley Road Cambridge Cambridgeshire CB4 0DL on 15 April 2015 | |
15 Apr 2015 | CH01 | Director's details changed for Mr Matthew Beeton on 21 March 2014 | |
15 Apr 2015 | CH01 | Director's details changed for Mr Steven Bruce Gallagher on 21 March 2014 | |
18 Dec 2014 | AA | Full accounts made up to 30 June 2014 | |
01 Jul 2014 | CERTNM |
Company name changed vix acis LIMITED\certificate issued on 01/07/14
|
|
21 Jun 2014 | MR04 | Satisfaction of charge 9 in full | |
21 Jun 2014 | MR04 | Satisfaction of charge 2 in full | |
25 Mar 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
17 Mar 2014 | TM02 | Termination of appointment of Simon Davey as a secretary | |
14 Mar 2014 | AP03 | Appointment of Mr Simon David Coulthard as a secretary | |
10 Dec 2013 | AA | Full accounts made up to 30 June 2013 |