- Company Overview for XO1 LIMITED (08424622)
- Filing history for XO1 LIMITED (08424622)
- People for XO1 LIMITED (08424622)
- More for XO1 LIMITED (08424622)
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) |
---|---|---|---|
07 Apr 2015 | AP01 | Appointment of Mr Roger Francis Bone as a director on 18 March 2015 | |
07 Apr 2015 | AP01 | Appointment of Mats Uno Olsson as a director on 18 March 2015 | |
07 Apr 2015 | AD01 | Registered office address changed from Babraham Research Campus Babraham Cambridge CB22 3AT to 50-100 Holmers Farm Way High Wycombe Buckinghamshire HP12 4EG on 7 April 2015 | |
07 Apr 2015 | TM02 | Termination of appointment of T C P Innovations Limited as a secretary on 18 March 2015 | |
02 Apr 2015 | AP03 | Appointment of Barbara Susan Bulterworth as a secretary on 18 March 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
26 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2015 | SH10 | Particulars of variation of rights attached to shares | |
20 Mar 2015 | SH08 | Change of share class name or designation | |
20 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 28 February 2015
|
|
20 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2015 | CH01 | Director's details changed for Dr Kevin Stuart Johnson on 7 November 2014 | |
16 May 2014 | AA | Accounts for a small company made up to 28 February 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
19 Mar 2014 | CH01 | Director's details changed for Dr David John Grainger on 20 June 2013 | |
04 Mar 2014 | MEM/ARTS | Memorandum and Articles of Association | |
04 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 28 January 2014
|
|
18 Nov 2013 | AD01 | Registered office address changed from 25 Fiddle Bridge Lane Hatfield Hertfordshire AL10 0SP United Kingdom on 18 November 2013 | |
12 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 5 July 2013
|
|
13 May 2013 | AP01 | Appointment of Dr Andrew Peter Walsh as a director | |
30 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 19 April 2013
|
|
30 Apr 2013 | SH08 | Change of share class name or designation | |
30 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2013 | AP01 | Appointment of Professor James Andrew Huntington as a director |