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)
19 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Short notice of general meeting other than an annual general meeting 26/05/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Jun 2017 SH01 Statement of capital following an allotment of shares on 7 June 2017
  • GBP 266,046.0704
07 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
05 Jun 2017 SH01 Statement of capital following an allotment of shares on 2 June 2017
  • GBP 265,982.6704
24 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
03 May 2017 SH01 Statement of capital following an allotment of shares on 12 April 2017
  • GBP 265,795.67
12 Apr 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Agreement 03/04/2017
27 Jan 2017 TM01 Termination of appointment of Cathrin Petty as a director on 16 December 2016
06 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 18/05/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
23 May 2016 TM01 Termination of appointment of Paul Raymond Edick as a director on 18 May 2016
19 May 2016 AR01 Annual return made up to 19 May 2016 no member list
Statement of capital on 2016-05-19
  • GBP 227,911.3368
08 Apr 2016 AA Group of companies' accounts made up to 31 December 2015
04 Feb 2016 AP01 Appointment of Mr Marvin Samson as a director on 8 December 2015
20 Aug 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 May 2015
11 Aug 2015 SH01 Statement of capital following an allotment of shares on 11 June 2015
  • GBP 227,911.34
22 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Receive 31/12/14 accounts.approve annual report onrenuneration.approve directors remuneration.elect directors.re appoint auditors. 20/05/2015
03 Jun 2015 AR01 Annual return made up to 19 May 2015 no member list
Statement of capital on 2015-06-03
  • GBP 151,535.7072
  • ANNOTATION Clarification a second filed AR01 was registered on 20/08/2015.
03 Jun 2015 AD03 Register(s) moved to registered inspection location Northbrook House Robert Robinson Avenue Oxford OX4 4GA
03 Jun 2015 AD02 Register inspection address has been changed to Northbrook House Robert Robinson Avenue Oxford OX4 4GA
21 Apr 2015 AA Group of companies' accounts made up to 31 December 2014
25 Feb 2015 AP01 Appointment of Ms Lota Zoth as a director on 9 February 2015
12 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
02 Jul 2014 SH01 Statement of capital following an allotment of shares on 11 April 2014
  • GBP 151,535.71
02 Jul 2014 SH01 Statement of capital following an allotment of shares on 27 March 2014
  • GBP 151,029.00