Advanced company searchLink opens in new window

VIX TECHNOLOGY UK LIMITED

Company number 03039051

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)
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
  • GBP 5,115,689
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-06
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
  • GBP 5,115,689
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
  • RES15 ‐ Change company name resolution on 2014-07-01
  • NM01 ‐ Change of name by resolution
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
  • GBP 5,115,689
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