- Company Overview for LIGHTOX LIMITED (10308130)
- Filing history for LIGHTOX LIMITED (10308130)
- People for LIGHTOX LIMITED (10308130)
- More for LIGHTOX LIMITED (10308130)
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) |
---|---|---|---|
06 Sep 2019 | SH06 |
Cancellation of shares. Statement of capital on 1 July 2018
|
|
06 Sep 2019 | SH03 | Purchase of own shares. | |
20 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
22 Nov 2018 | TM01 | Termination of appointment of Stephen Charles Emery as a director on 22 November 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with updates | |
03 Aug 2018 | AP01 | Appointment of Dr Stephen Charles Emery as a director on 2 July 2018 | |
16 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
19 Jan 2018 | AP01 | Appointment of Dr Sam Patrick Whitehouse as a director on 10 January 2018 | |
14 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with updates | |
14 Aug 2017 | PSC02 | Notification of High Force Research Limited as a person with significant control on 27 June 2017 | |
14 Aug 2017 | PSC07 | Cessation of Andrew Whiting as a person with significant control on 27 June 2017 | |
27 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 27 June 2017
|
|
03 Jul 2017 | AP01 | Appointment of Professor Mark Christopher Coles as a director on 27 June 2017 | |
29 Jun 2017 | AP01 | Appointment of Dr Roy Harry Valentine as a director on 27 June 2017 | |
30 Mar 2017 | AD01 | Registered office address changed from 5 the Steadings Durham DH1 3QZ United Kingdom to Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB on 30 March 2017 | |
17 Mar 2017 | AP01 | Appointment of Dr Carrie Ann Ambler as a director on 17 March 2017 | |
02 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-02
|