- Company Overview for IDEONYX LTD (06860380)
- Filing history for IDEONYX LTD (06860380)
- People for IDEONYX LTD (06860380)
- Charges for IDEONYX LTD (06860380)
- Insolvency for IDEONYX LTD (06860380)
- More for IDEONYX LTD (06860380)
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) |
---|---|---|---|
23 Nov 2017 | MR04 | Satisfaction of charge 068603800002 in full | |
16 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
05 May 2017 | AA | Full accounts made up to 31 December 2016 | |
27 Mar 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
01 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Mar 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
15 Feb 2016 | AA | Full accounts made up to 31 December 2014 | |
28 Sep 2015 | AA01 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 | |
25 Jul 2015 | MR01 | Registration of charge 068603800002, created on 9 July 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
08 Dec 2014 | AD01 | Registered office address changed from 18Th Floor Bressenden Place Victoria London SW1E 5RS England to 18Th Floor, Portland House Bressenden Place Victoria London SW1E 5RS on 8 December 2014 | |
08 Dec 2014 | AD01 | Registered office address changed from 1St Floor Epworth House 25 City Road London EC1Y 1AA to 18Th Floor, Portland House Bressenden Place Victoria London SW1E 5RS on 8 December 2014 | |
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
02 Jun 2014 | TM01 | Termination of appointment of Thomas Schulz as a director | |
02 Jun 2014 | TM01 | Termination of appointment of Simon Edelstyn as a director | |
02 Jun 2014 | TM01 | Termination of appointment of David Evans as a director | |
07 Apr 2014 | MR04 | Satisfaction of charge 1 in full | |
27 Mar 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
27 Mar 2014 | CH01 | Director's details changed for Mr David Walter William Evans on 10 March 2014 | |
27 Mar 2014 | CH01 | Director's details changed for Mr Simon Stephen Joseph Edelstyn on 10 March 2014 | |
12 Dec 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
29 Oct 2013 | AD01 | Registered office address changed from 7Th Floor Haymarket House 28/29 Haymarket, London SW1Y 4SP United Kingdom on 29 October 2013 | |
09 Sep 2013 | AA01 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 | |
25 Apr 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |