Advanced company searchLink opens in new window

DEFENX LIMITED

Company number 08993398

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)
20 Mar 2020 AP01 Appointment of Giovanni Cicu as a director on 6 March 2020
20 Mar 2020 AP01 Appointment of Mr Simon Paul Blagden as a director on 6 March 2020
25 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 24.04.2022.
20 Feb 2020 PSC04 Change of details for Mr Raffaele Boccardo as a person with significant control on 6 January 2020
20 Jan 2020 TM02 Termination of appointment of Liam O'donoghue as a secretary on 9 January 2020
17 Jan 2020 TM01 Termination of appointment of Anthony Henry Reeves as a director on 7 January 2020
15 Jan 2020 TM01 Termination of appointment of Nicholos James Hellyer as a director on 7 January 2020
09 Jan 2020 MAR Re-registration of Memorandum and Articles
09 Jan 2020 CERT10 Certificate of re-registration from Public Limited Company to Private
09 Jan 2020 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
09 Jan 2020 RR02 Re-registration from a public company to a private limited company
13 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ To receive the audited accounts and reports of the director/approve the report on directors'/relect as a director as a director/to authorise the directors to determine the remuneration of the auditor 31/12/2018
  • RES10 ‐ Resolution of allotment of securities
08 Aug 2019 AA Group of companies' accounts made up to 31 December 2018
26 Mar 2019 SH01 Statement of capital following an allotment of shares on 22 March 2019
  • GBP 696,760.092
18 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with updates
08 Jan 2019 SH01 Statement of capital following an allotment of shares on 4 January 2019
  • GBP 637,938.936
13 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchases/ otehr business 31/10/2018
  • RES10 ‐ Resolution of allotment of securities
02 Nov 2018 SH01 Statement of capital following an allotment of shares on 31 October 2018
  • GBP 536,576.436
26 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
14 Aug 2018 AP01 Appointment of Mr Giorgio Beretta as a director on 1 August 2018
14 Aug 2018 AP01 Appointment of Mr Nicholos James Hellyer as a director on 1 August 2018
18 Jul 2018 TM01 Termination of appointment of Philipp Nicholas Prince as a director on 11 July 2018
18 Jul 2018 TM01 Termination of appointment of Leonard Robert Seelig as a director on 11 July 2018
18 Jul 2018 TM01 Termination of appointment of Alessandro Poerio as a director on 31 May 2018
08 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Grant of the waiver 23/04/2018
  • RES10 ‐ Resolution of allotment of securities