Advanced company searchLink opens in new window

EDX MEDICAL GROUP PLC

Company number 13277385

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)
18 Feb 2025 AP01 Appointment of Martin Charles Walton as a director on 12 February 2025
25 Oct 2024 SH01 Statement of capital following an allotment of shares on 25 October 2024
  • GBP 3,500,848.48
08 Oct 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Sep 2024 AA Group of companies' accounts made up to 31 March 2024
18 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
04 Mar 2024 SH01 Statement of capital following an allotment of shares on 4 March 2024
  • GBP 3,473,575.76
29 Feb 2024 SH01 Statement of capital following an allotment of shares on 28 February 2024
  • GBP 3,343,909.09
31 Oct 2023 AA Group of companies' accounts made up to 31 March 2023
20 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Oct 2023 SH01 Statement of capital following an allotment of shares on 14 November 2022
  • GBP 2,508,333.33
04 Oct 2023 SH01 Statement of capital following an allotment of shares on 29 September 2023
  • GBP 3,009,659.09
20 Sep 2023 AD01 Registered office address changed from 210-211 Milton Road Cambridge CB4 0WA England to 211 Cambridge Science Park Milton Road Cambridge Cambs CB4 0WA on 20 September 2023
25 Jul 2023 SH01 Statement of capital following an allotment of shares on 29 June 2023
  • GBP 2,812,500
19 Jun 2023 SH01 Statement of capital following an allotment of shares on 26 May 2023
  • GBP 2,812,500
02 Jun 2023 SH01 Statement of capital following an allotment of shares on 17 February 2023
  • GBP 2,812,500
24 May 2023 SH01 Statement of capital following an allotment of shares on 26 April 2023
  • GBP 2,812,500
31 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with updates
02 Dec 2022 PSC01 Notification of Christopher Thomas Evans as a person with significant control on 21 November 2022
02 Dec 2022 PSC09 Withdrawal of a person with significant control statement on 2 December 2022
28 Nov 2022 AD01 Registered office address changed from 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT United Kingdom to 210-211 Milton Road Cambridge CB4 0WA on 28 November 2022
17 Nov 2022 AP04 Appointment of One Advisory Ltd as a secretary on 14 November 2022
17 Nov 2022 TM02 Termination of appointment of Donald John Stewart as a secretary on 14 November 2022
17 Nov 2022 AP01 Appointment of Dr. Trevor Mervyn Jones as a director on 14 November 2022
17 Nov 2022 AP01 Appointment of Professor Christopher Thomas Evans as a director on 14 November 2022
17 Nov 2022 TM01 Termination of appointment of John Edward Taylor as a director on 14 November 2022