Advanced company searchLink opens in new window

HEIQ PLC

Company number 09040064

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)
16 Jun 2021 SH02 Consolidation of shares on 4 December 2020
07 Jun 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
03 Jun 2021 SH01 Statement of capital following an allotment of shares on 28 April 2021
  • GBP 38,608,696
02 Jun 2021 SH01 Statement of capital following an allotment of shares on 2 March 2021
  • GBP 38,098,150
21 May 2021 SH01 Statement of capital following an allotment of shares on 7 December 2020
  • GBP 37,767,571.20
07 Jan 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation; cancellation of share premium account 04/12/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Jan 2021 MA Memorandum and Articles of Association
15 Dec 2020 AP01 Appointment of Mr Carlo Centonze as a director on 7 December 2020
15 Dec 2020 AP01 Appointment of Mr Xaver Hangartner as a director on 7 December 2020
15 Dec 2020 AP01 Appointment of Ms Karen Mary Brade as a director on 7 December 2020
15 Dec 2020 AP03 Appointment of Mr Ross Ainger as a secretary on 7 December 2020
15 Dec 2020 TM01 Termination of appointment of Ross George James Ainger as a director on 7 December 2020
15 Dec 2020 TM02 Termination of appointment of Michael George Dack as a secretary on 7 December 2020
15 Dec 2020 TM01 Termination of appointment of Nathan Anthony Steinberg as a director on 7 December 2020
15 Dec 2020 TM01 Termination of appointment of Malcolm Alec Burne as a director on 7 December 2020
15 Dec 2020 AP01 Appointment of Ms Esther Maria Dale as a director on 7 December 2020
15 Dec 2020 AP01 Appointment of Mr Benjamin Scot Bergo as a director on 7 December 2020
04 Dec 2020 CERTNM Company name changed auctus growth PLC\certificate issued on 04/12/20
  • CONNOT ‐ Change of name notice
12 Jun 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
11 Jun 2020 AA Full accounts made up to 31 December 2019
14 Jan 2020 AP01 Appointment of Mr Ross George James Ainger as a director on 10 January 2020
14 Jan 2020 TM01 Termination of appointment of Charles Cannon-Brookes as a director on 10 January 2020
13 Nov 2019 TM02 Termination of appointment of Ross Ainger as a secretary on 31 October 2019
13 Nov 2019 AP03 Appointment of Mr Michael George Dack as a secretary on 31 October 2019
11 Jun 2019 AA Full accounts made up to 31 December 2018