Advanced company searchLink opens in new window

CELOXICA HOLDINGS LIMITED

Company number 03870674

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)
02 May 2013 TM01 Termination of appointment of Jayesh Patel as a director
26 Apr 2013 AP02 Appointment of Newmedia Spark Directors Limited as a director
12 Feb 2013 AP01 Appointment of Mr Ashwin Gupta as a director
28 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
04 Jul 2012 AA Group of companies' accounts made up to 31 December 2011
27 Jan 2012 AR01 Annual return made up to 1 November 2011 with bulk list of shareholders
06 Jan 2012 AP01 Appointment of Pankil Patel as a director
06 Jan 2012 AP01 Appointment of Nigel Faulkner as a director
14 Dec 2011 TM01 Termination of appointment of Mcconaughy Jon as a director
14 Nov 2011 TM01 Termination of appointment of Paul Christensen as a director
14 Nov 2011 AP01 Appointment of Rana Yared as a director
14 Nov 2011 AD01 Registered office address changed from , 66 Milton Park, Abingdon, Oxfordshire, OX14 4RX on 14 November 2011
14 Nov 2011 AP01 Appointment of Paul Gerard Christensen as a director
14 Nov 2011 AP01 Appointment of Asita Anche as a director
29 Jun 2011 AA Group of companies' accounts made up to 31 December 2010
10 May 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conduct and offmarket purchase of its own shares 03/05/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Dec 2010 AR01 Annual return made up to 1 November 2010 with bulk list of shareholders
30 Nov 2010 TM01 Termination of appointment of Rao Parlapalli as a director
30 Nov 2010 TM01 Termination of appointment of Newmedia Spark Directors Limited as a director
30 Nov 2010 TM01 Termination of appointment of John Marsh as a director
30 Nov 2010 AP01 Appointment of Mr Jayesh Ramesh Patel as a director
30 Nov 2010 AP01 Appointment of Mr Colin Brendan Watts as a director
09 Aug 2010 CC04 Statement of company's objects
09 Aug 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Jul 2010 AA Group of companies' accounts made up to 31 December 2009