- Company Overview for IXICO PLC (03131723)
- Filing history for IXICO PLC (03131723)
- People for IXICO PLC (03131723)
- More for IXICO PLC (03131723)
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) |
---|---|---|---|
22 Sep 2016 | TM01 | Termination of appointment of Andrew John Mcglashan Richards as a director on 16 September 2016 | |
22 Sep 2016 | TM01 | Termination of appointment of David John Brister as a director on 16 September 2016 | |
08 Apr 2016 | AA | Group of companies' accounts made up to 30 September 2015 | |
11 Feb 2016 | AR01 |
Annual return made up to 13 December 2015 no member list
Statement of capital on 2016-02-11
|
|
13 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 8 December 2015
|
|
12 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 12 October 2015
|
|
06 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2016 | SH02 | Sub-division of shares on 7 December 2015 | |
06 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 2 October 2015
|
|
09 Dec 2015 | AP01 | Appointment of Mr David John Brister as a director on 7 December 2015 | |
09 Dec 2015 | TM01 | Termination of appointment of Maina Bhaman as a director on 7 December 2015 | |
26 Mar 2015 | AA | Group of companies' accounts made up to 30 September 2014 | |
02 Feb 2015 | AR01 |
Annual return made up to 13 December 2014 no member list
Statement of capital on 2015-02-02
|
|
02 Oct 2014 | AP01 | Appointment of Mrs Susan Day Lowther as a director on 1 October 2014 | |
05 Jun 2014 | AD01 | Registered office address changed from the London Bioscience Innovation Centre 2 Royal College Street Greater London NW1 0NH on 5 June 2014 | |
15 Apr 2014 | MISC | Section 519 | |
18 Mar 2014 | AA | Group of companies' accounts made up to 30 September 2013 | |
23 Jan 2014 | AR01 |
Annual return made up to 13 December 2013 no member list
Statement of capital on 2014-01-23
|
|
03 Dec 2013 | AP01 | Appointment of Dr Andrew John Mcglashan Richards as a director | |
26 Nov 2013 | AP03 | Appointment of Dr Jane Elizabeth Whitrow as a secretary | |
26 Nov 2013 | TM02 | Termination of appointment of Zoe Mcgowan as a secretary | |
13 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 15 October 2013
|
|
08 Nov 2013 | TM01 | Termination of appointment of Roger Hickling as a director | |
08 Nov 2013 | TM01 | Termination of appointment of Ian Tulloch as a director | |
08 Nov 2013 | TM01 | Termination of appointment of Peter Blower as a director |