Advanced company searchLink opens in new window

HALIXIA LTD

Company number 13448061

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)
13 May 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: creation of halixia option pool 30/04/2024
  • RES10 ‐ Resolution of allotment of securities
01 May 2024 PSC01 Notification of Joanne Helen Moore as a person with significant control on 16 June 2023
01 May 2024 PSC07 Cessation of Inga Vilkisiute as a person with significant control on 26 April 2024
26 Apr 2024 CS01 Confirmation statement made on 26 April 2024 with updates
26 Mar 2024 AA Micro company accounts made up to 30 June 2023
18 Aug 2023 SH01 Statement of capital following an allotment of shares on 16 June 2023
  • GBP 11,486.13
10 May 2023 CS01 Confirmation statement made on 9 May 2023 with updates
27 Feb 2023 AA Micro company accounts made up to 30 June 2022
01 Nov 2022 SH01 Statement of capital following an allotment of shares on 30 June 2022
  • GBP 11,111.12
02 Jul 2022 AP01 Appointment of Mrs Yvonne Susan Sonsino as a director on 30 June 2022
02 Jul 2022 AP01 Appointment of Ms Joanne Helen Moore as a director on 27 June 2022
14 Jun 2022 CH01 Director's details changed for Mrs Inga Vilkisiute on 14 June 2022
13 Jun 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 13 June 2022
27 May 2022 SH02 Sub-division of shares on 6 May 2022
09 May 2022 PSC01 Notification of Mark Gareth John Glover as a person with significant control on 4 May 2022
09 May 2022 CS01 Confirmation statement made on 9 May 2022 with updates
26 Apr 2022 PSC01 Notification of Inga Vilkisiute as a person with significant control on 26 April 2022
26 Apr 2022 PSC09 Withdrawal of a person with significant control statement on 26 April 2022
22 Sep 2021 AP01 Appointment of Mr Mark Gareth John Glover as a director on 22 September 2021
09 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-09
  • GBP 100