Advanced company searchLink opens in new window

AQIX LTD

Company number 03688940

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)
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
  • RES13 ‐ Appointment 05/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 29,547.3
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
  • GBP 29,197.3
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
  • GBP 29,047.3
22 Jul 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 28,847.3
11 Jan 2016 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 28,667.3
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
  • GBP 28,667.3
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
  • GBP 28,472.14
14 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
09 Apr 2014 TM01 Termination of appointment of Matthew Durdy as a director