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)
17 Nov 2022 AP01 Appointment of Mr Jason Christopher Holt as a director on 14 November 2022
17 Nov 2022 AP01 Appointment of Dr Michael John Hudson as a director on 14 November 2022
15 Nov 2022 TM01 Termination of appointment of Donald John Stewart as a director on 14 November 2022
15 Nov 2022 TM01 Termination of appointment of Alexander John Barblett as a director on 14 November 2022
14 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 11/11/2022
11 Nov 2022 CERTNM Company name changed tecc capital PLC\certificate issued on 11/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-11
13 Sep 2022 AA Full accounts made up to 31 March 2022
31 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
31 Mar 2022 PSC07 Cessation of Donald John Stewart as a person with significant control on 3 June 2021
31 Mar 2022 PSC08 Notification of a person with significant control statement
31 Mar 2022 PSC07 Cessation of John Edward Taylor as a person with significant control on 3 June 2021
07 Oct 2021 SH01 Statement of capital following an allotment of shares on 3 June 2021
  • GBP 300,000
11 May 2021 SH02 Sub-division of shares on 30 March 2021
05 May 2021 CERT8A Commence business and borrow
05 May 2021 SH50 Trading certificate for a public company
27 Apr 2021 SH01 Statement of capital following an allotment of shares on 15 April 2021
  • GBP 50,000
23 Apr 2021 MA Memorandum and Articles of Association
23 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 30/03/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Apr 2021 AD01 Registered office address changed from Suite 146 5 High Street Maidenhead Berkshire SL6 1JN United Kingdom to 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on 14 April 2021
19 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-19
  • GBP 2