- Company Overview for HISTOLOGIX LIMITED (05466753)
- Filing history for HISTOLOGIX LIMITED (05466753)
- People for HISTOLOGIX LIMITED (05466753)
- Charges for HISTOLOGIX LIMITED (05466753)
- More for HISTOLOGIX LIMITED (05466753)
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
|
|
16 Oct 2018 | SH08 | Change of share class name or designation | |
16 Oct 2018 | SH02 |
Statement of capital on 19 September 2018
|
|
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
|
|
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
|
|
06 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
10 Jun 2015 | SH06 |
Cancellation of shares. Statement of capital on 31 March 2015
|
|
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
|
|
18 Jun 2014 | CH01 | Director's details changed for Andrew Lawrence on 28 May 2014 |