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)
05 Mar 2019 RP04CS01 Second filing of Confirmation Statement dated 19/05/2018
20 Feb 2019 SH01 Statement of capital following an allotment of shares on 4 February 2019
  • GBP 285,829.1472
20 Feb 2019 SH01 Statement of capital following an allotment of shares on 24 January 2019
  • GBP 285,829.15
30 Jan 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 November 2018
  • GBP 285,824.35
30 Jan 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 October 2018
  • GBP 285,814.99
22 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Remove listing of ord shares on premium segment of official list of fca and stock exchange main market and apply for admission to trade on aim 04/01/2019
28 Nov 2018 SH01 Statement of capital following an allotment of shares on 23 November 2018
  • GBP 285,829.13
28 Nov 2018 SH01 Statement of capital following an allotment of shares on 13 November 2018
  • GBP 285,824.35
  • ANNOTATION Clarification a second filed SH01 was registered on 30/01/2019.
05 Nov 2018 SH01 Statement of capital following an allotment of shares on 31 October 2018
  • GBP 285,814.99
  • ANNOTATION Clarification a second filed SH01 was registered on 30/01/2019.
30 Jul 2018 SH01 Statement of capital following an allotment of shares on 25 July 2018
  • GBP 285,782.8
27 Jul 2018 SH01 Statement of capital following an allotment of shares on 18 July 2018
  • GBP 285,753.65
27 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Transaction 16/07/2018
  • RES10 ‐ Resolution of allotment of securities
21 Jun 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Jun 2018 TM01 Termination of appointment of Marvin Samson as a director on 30 May 2018
18 Jun 2018 TM01 Termination of appointment of Jean-Jacques Garaud as a director on 30 May 2018
11 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
21 May 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 change to trading status of shares and exemption from keeping a register of psc was registered on 05/03/2019
20 Feb 2018 AP01 Appointment of Dr Heribert Staudinger as a director on 8 February 2018
19 Feb 2018 AP01 Appointment of Ms Jo Le Couilliard as a director on 8 February 2018
19 Feb 2018 AP01 Appointment of Ms Sharon Curran as a director on 8 February 2018
06 Nov 2017 TM01 Termination of appointment of Charles Stuart Webb Swingland as a director on 26 May 2017
06 Nov 2017 TM01 Termination of appointment of Timothy Henry Corn as a director on 26 May 2017
02 Oct 2017 SH01 Statement of capital following an allotment of shares on 29 September 2017
  • GBP 266,773.0096
27 Sep 2017 SH01 Statement of capital following an allotment of shares on 12 July 2017
  • GBP 266,480.9504
07 Jul 2017 SH01 Statement of capital following an allotment of shares on 16 June 2017
  • GBP 266,052.6504