Advanced company searchLink opens in new window

NIOX GROUP PLC

Company number 05822706

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)
03 Nov 2023 SH01 Statement of capital following an allotment of shares on 3 November 2023
  • GBP 336,585.3
15 Oct 2023 CH01 Director's details changed for Mr Garry Watts on 10 October 2023
10 Oct 2023 SH01 Statement of capital following an allotment of shares on 9 October 2023
  • GBP 336,569.6
05 Oct 2023 SH01 Statement of capital following an allotment of shares on 2 October 2023
  • GBP 336,530.35
25 Aug 2023 SH01 Statement of capital following an allotment of shares on 21 August 2023
  • GBP 336,353.7
31 Jul 2023 AA Interim accounts made up to 30 June 2023
05 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
19 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
28 Mar 2023 SH01 Statement of capital following an allotment of shares on 28 March 2023
  • GBP 336,128.7
08 Feb 2023 SH19 Statement of capital on 8 February 2023
  • GBP 335,662.08
08 Feb 2023 OC138 Reduction of iss capital and minute (oc)
08 Feb 2023 CERT21 Certificate of cancellation of share premium account
17 Nov 2022 AD02 Register inspection address has been changed from Hayakawa Building Edmund Halley Road Oxford Science Park Oxford OX4 4GB England to Equiniti Highdown House Yeoman Way Worthing BN99 3HH
16 Nov 2022 AD04 Register(s) moved to registered office address Hayakawa Building Edmund Halley Road Oxford Science Park Oxford OX4 4GB
20 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ 06/10/2022
01 Sep 2022 CERTNM Company name changed circassia group PLC\certificate issued on 01/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-01
24 Aug 2022 AUD Auditor's resignation
16 Aug 2022 AUD Auditor's resignation
01 Jul 2022 SH01 Statement of capital following an allotment of shares on 1 July 2022
  • GBP 335,662.03
10 Jun 2022 SH01 Statement of capital following an allotment of shares on 6 June 2022
  • GBP 335,623.87
27 May 2022 AA Group of companies' accounts made up to 31 December 2021
24 May 2022 AD02 Register inspection address has been changed from Northbrook House Robert Robinson Avenue Oxford OX4 4GA England to Hayakawa Building Edmund Halley Road Oxford Science Park Oxford OX4 4GB
23 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
16 May 2022 SH01 Statement of capital following an allotment of shares on 12 May 2022
  • GBP 335,485.57
03 May 2022 AD01 Registered office address changed from , Northbrook House Robert Robinson Avenue, Oxford Science Park, Oxford, OX4 4GA, England to Hayakawa Building Edmund Halley Road Oxford Science Park Oxford OX4 4GB on 3 May 2022