- 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) |
---|---|---|---|
09 May 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
17 Apr 2012 | AP01 | Appointment of Mr Thomas Schulz as a director | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Jul 2011 | AD01 | Registered office address changed from 7Th Floor Haymarket House 28-29 Haymarket London SW1Y 4RX United Kingdom on 4 July 2011 | |
02 Jun 2011 | AD01 | Registered office address changed from 41 Great Pulteney Street London W1F 9NZ Uk on 2 June 2011 | |
23 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Apr 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
01 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
06 Apr 2010 | AR01 | Annual return made up to 26 March 2010 with full list of shareholders | |
17 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 3 November 2009
|
|
16 Nov 2009 | AP01 | Appointment of Mr Carl Stefan Uminski as a director | |
16 Nov 2009 | AP01 | Appointment of Mr David Walter William Evans as a director | |
16 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 3 November 2009
|
|
16 Nov 2009 | AP01 | Appointment of Mr Nicholas Anthony Hynes as a director | |
16 Nov 2009 | AP01 | Appointment of Mr Simon Stephen Joseph Edelstyn as a director | |
12 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2009 | AP03 | Appointment of Mr Richard Douglas Langston as a secretary | |
14 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 28 May 2009
|
|
07 Oct 2009 | 88(2) | Ad 30/09/09\gbp si 680@0.1=68\gbp ic 0.1/68.1\ | |
25 Sep 2009 | 287 | Registered office changed on 25/09/2009 from 3 crecy close wokingham berkshire RG41 3UZ | |
01 Jun 2009 | 225 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 | |
29 May 2009 | CERTNM | Company name changed interactive mobile uk LTD\certificate issued on 02/06/09 | |
26 Mar 2009 | NEWINC | Incorporation |