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)
08 Sep 2015 TM02 Termination of appointment of Mapa Management & Administration Services Limited as a secretary on 1 September 2015
08 Sep 2015 AD01 Registered office address changed from , Hallswelle House 1 Hallswelle Road, London, NW11 0DH to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 8 September 2015
02 Sep 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 April 2015
15 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
13 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Jun 2015 TM01 Termination of appointment of Joyce Victoria Bigio as a director on 28 May 2015
02 Jun 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 80,565.332
30 May 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 81,587.61000
30 May 2015 SH01 Statement of capital following an allotment of shares on 30 March 2015
  • GBP 80,260.11000
28 May 2015 AA01 Previous accounting period shortened from 30 April 2015 to 31 December 2014
21 May 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 82,273.64
  • ANNOTATION Clarification a second filed AR01 was registered on 02/09/2015
02 Apr 2015 AP01 Appointment of Ms Joyce Victoria Bigio as a director on 19 February 2015
17 Mar 2015 SH01 Statement of capital following an allotment of shares on 26 November 2014
  • GBP 77,087.61
17 Mar 2015 SH01 Statement of capital following an allotment of shares on 23 December 2014
  • GBP 77,447.61
17 Mar 2015 SH01 Statement of capital following an allotment of shares on 22 October 2014
  • GBP 76,716.36
06 Mar 2015 TM01 Termination of appointment of Marco Moschetta as a director on 19 February 2015
28 Jan 2015 AD01 Registered office address changed from , 1 Hallswelle Road, London, NW11 0DH, England to Hallswelle House 1 Hallswelle Road London NW11 0DH on 28 January 2015
27 Jan 2015 AP04 Appointment of Mapa Management & Administration Services Limited as a secretary on 3 June 2014
27 Jan 2015 TM02 Termination of appointment of Hallswelle Management Limited as a secretary on 3 June 2014
31 Oct 2014 SH01 Statement of capital following an allotment of shares on 19 August 2014
  • GBP 68,492.61000
31 Oct 2014 SH01 Statement of capital following an allotment of shares on 13 October 2014
  • GBP 74,972.70000
31 Oct 2014 SH01 Statement of capital following an allotment of shares on 19 September 2014
  • GBP 73,847.61000
30 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 03/06/2014
16 Jun 2014 SH01 Statement of capital following an allotment of shares on 3 June 2014
  • GBP 51,338.61
16 Jun 2014 SH02 Sub-division of shares on 3 June 2014