Advanced company searchLink opens in new window

HISTOLOGIX LIMITED

Company number 05466753

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)
25 Oct 2018 PSC07 Cessation of Andrew Lawrence as a person with significant control on 19 September 2018
25 Oct 2018 PSC07 Cessation of David John Fairley as a person with significant control on 10 September 2018
17 Oct 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2018 SH08 Change of share class name or designation
16 Oct 2018 SH02 Statement of capital on 19 September 2018
  • GBP 5,650
20 Sep 2018 AA Total exemption full accounts made up to 30 June 2018
17 Sep 2018 MR04 Satisfaction of charge 1 in full
18 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
10 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
05 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
24 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
27 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 25,150
27 Jun 2016 AD01 Registered office address changed from Innovation Building Stuart Adams Building Pennyfoot Street Nottingham NG1 1GF to Building R3, Biocity Nottingham Pennyfoot Street Nottingham NG1 1GF on 27 June 2016
17 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
06 Aug 2015 SH06 Cancellation of shares. Statement of capital on 3 July 2015
  • GBP 25,150
06 Aug 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 Aug 2015 SH03 Purchase of own shares.
01 Jul 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 28,150
01 Jul 2015 AD01 Registered office address changed from Stuart Adams Building Pennyfoot Street Nottingham NG1 1GF to Innovation Building Stuart Adams Building Pennyfoot Street Nottingham NG1 1GF on 1 July 2015
01 Jul 2015 SH03 Purchase of own shares.
10 Jun 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Jun 2015 SH06 Cancellation of shares. Statement of capital on 31 March 2015
  • GBP 28,150
26 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
18 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 31,150
18 Jun 2014 CH01 Director's details changed for Andrew Lawrence on 28 May 2014