Advanced company searchLink opens in new window

IXICO PLC

Company number 03131723

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)
01 Dec 2022 AD02 Register inspection address has been changed from C/O Equiniti Aspect House Spencer Road Lancing West Sussex BN99 6DA England to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH
04 Jul 2022 TM01 Termination of appointment of John Bradshaw as a director on 30 April 2022
22 Feb 2022 AA Group of companies' accounts made up to 30 September 2021
02 Feb 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
26 Jan 2022 AP01 Appointment of Ms Katherine Jane Rogers as a director on 21 January 2022
13 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Capital and Shareholders) was filed on 22/10/24
29 Jun 2021 SH01 Statement of capital following an allotment of shares on 29 June 2021
  • GBP 481,513.73
12 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 March 2021
  • GBP 479,695.21
09 Mar 2021 AA Group of companies' accounts made up to 30 September 2020
09 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
05 Feb 2021 SH01 Statement of capital following an allotment of shares on 5 February 2021
  • GBP 472,929.39
12 Jan 2021 SH01 Statement of capital following an allotment of shares on 12 January 2021
  • GBP 471,364.68
16 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Capital and Shareholders) was filed on 22/10/24
13 Feb 2020 SH01 Statement of capital following an allotment of shares on 15 January 2020
  • GBP 470,912.92
11 Feb 2020 SH06 Cancellation of shares. Statement of capital on 22 December 2016
  • GBP 264,731.91
11 Feb 2020 SH03 Purchase of own shares.
27 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Jan 2020 AA Group of companies' accounts made up to 30 September 2019
16 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Capital and Shareholders) was filed on 22/10/24
18 Oct 2019 SH01 Statement of capital following an allotment of shares on 16 September 2019
  • GBP 469,022.94
09 Oct 2019 TM01 Termination of appointment of Timothy Sharpington as a director on 30 September 2019
22 Aug 2019 AP01 Appointment of Mr Grant Robert Nash as a director on 21 August 2019
03 Jun 2019 AP03 Appointment of Mr Grant Nash as a secretary on 31 May 2019
03 Jun 2019 TM02 Termination of appointment of Conor Woolfson as a secretary on 31 May 2019
31 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities