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)
31 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
24 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 13/12/2018
23 Jan 2019 AA Group of companies' accounts made up to 30 September 2018
27 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares) was registered on 24/01/2019. and again on 22/10/23
21 Dec 2018 TM01 Termination of appointment of Susan Day Lowther as a director on 11 December 2018
21 Dec 2018 AP03 Appointment of Mr Conor Woolfson as a secretary on 11 December 2018
21 Dec 2018 TM02 Termination of appointment of Susan Day Lowther as a secretary on 11 December 2018
12 Oct 2018 SH02 Consolidation of shares on 21 September 2018
09 Oct 2018 MA Memorandum and Articles of Association
09 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Oct 2018 SH01 Statement of capital following an allotment of shares on 21 September 2018
  • GBP 467,770
03 Oct 2018 SH01 Statement of capital following an allotment of shares on 7 June 2018
  • GBP 467,769.86
15 Jun 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
07 Jun 2018 SH01 Statement of capital following an allotment of shares on 30 May 2018
  • GBP 467,619.86
20 Feb 2018 TM01 Termination of appointment of Derek Lionel Glendon Hill as a director on 22 January 2018
10 Jan 2018 AA Group of companies' accounts made up to 30 September 2017
27 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with no updates
19 May 2017 SH01 Statement of capital following an allotment of shares on 29 March 2017
  • GBP 7,726,866.66
19 May 2017 SH01 Statement of capital following an allotment of shares on 4 January 2017
  • GBP 7,726,308.2
24 Feb 2017 AA Group of companies' accounts made up to 30 September 2016
08 Feb 2017 AP01 Appointment of Mr Giulio Cerroni as a director on 6 February 2017
06 Jan 2017 CS01 Confirmation statement made on 13 December 2016 with updates
12 Dec 2016 AP03 Appointment of Mrs Susan Day Lowther as a secretary on 1 October 2016
20 Oct 2016 TM02 Termination of appointment of Jane Elizabeth Whitrow as a secretary on 30 September 2016
22 Sep 2016 AP01 Appointment of Mr Mark Robert Warne as a director on 16 September 2016