- Company Overview for AQIX LTD (03688940)
- Filing history for AQIX LTD (03688940)
- People for AQIX LTD (03688940)
- Charges for AQIX LTD (03688940)
- Registers for AQIX LTD (03688940)
- More for AQIX LTD (03688940)
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) |
---|---|---|---|
26 Dec 2017 | AD02 | Register inspection address has been changed from C/O Mp Powell Welches Bentley Farnham Surrey GU10 5HZ England to Digges Barn Out Elmstead Lane Barham Canterbury CT4 6PH | |
26 Dec 2017 | AD03 | Register(s) moved to registered inspection location Digges Barn Out Elmstead Lane Barham Canterbury CT4 6PH | |
31 Jul 2017 | AD01 | Registered office address changed from London Bioscience Innovation Centre 2 Royal College Street London NW1 0NH to Digges Barn Out Elmstead Lane Barham Canterbury CT4 6PH on 31 July 2017 | |
11 Jul 2017 | AP03 | Appointment of Mrs Sarah Louise Adamson as a secretary on 30 June 2017 | |
11 Jul 2017 | TM02 | Termination of appointment of Martin Patrick Powell as a secretary on 30 June 2017 | |
19 May 2017 | RESOLUTIONS |
Resolutions
|
|
17 May 2017 | MA | Memorandum and Articles of Association | |
08 May 2017 | AP01 | Appointment of Mrs Jennifer Ann Murray as a director on 8 May 2017 | |
08 May 2017 | TM01 | Termination of appointment of Martin Patrick Powell as a director on 8 May 2017 | |
08 May 2017 | SH01 |
Statement of capital following an allotment of shares on 5 April 2017
|
|
06 Jan 2017 | CS01 | Confirmation statement made on 24 December 2016 with updates | |
05 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 25 July 2016
|
|
12 Dec 2016 | AA | Total exemption full accounts made up to 30 June 2016 | |
26 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 19 April 2016
|
|
22 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 31 March 2016
|
|
11 Jan 2016 | AR01 |
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
19 Oct 2015 | AA | Total exemption full accounts made up to 30 June 2015 | |
16 Apr 2015 | TM01 | Termination of appointment of Vincent Michael Lawton as a director on 31 March 2014 | |
02 Mar 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
20 Jan 2015 | AR01 |
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
|
|
20 Jan 2015 | AD03 | Register(s) moved to registered inspection location C/O Mp Powell Welches Bentley Farnham Surrey GU10 5HZ | |
20 Jan 2015 | AD02 | Register inspection address has been changed to C/O Mp Powell Welches Bentley Farnham Surrey GU10 5HZ | |
19 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 2 September 2014
|
|
14 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2014 | TM01 | Termination of appointment of Matthew Durdy as a director |