Advanced company searchLink opens in new window

IDOX PLC

Company number 03984070

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)
29 Apr 2021 SH01 Statement of capital following an allotment of shares on 14 April 2021
  • GBP 4,461,624.33
22 Apr 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 4,270
10 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
08 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
26 Feb 2021 AA Group of companies' accounts made up to 31 October 2020
03 Feb 2021 SH01 Statement of capital following an allotment of shares on 20 January 2021
  • GBP 4,451,794.98
17 Dec 2020 SH01 Statement of capital following an allotment of shares on 4 December 2020
  • GBP 4,451,007.94
05 Nov 2020 SH01 Statement of capital following an allotment of shares on 29 October 2020
  • GBP 44,540,609
26 Oct 2020 SH01 Statement of capital following an allotment of shares on 19 October 2020
  • GBP 4,449,696.22
24 Sep 2020 TM01 Termination of appointment of Jeremy Howard Millard as a director on 28 August 2020
10 Sep 2020 SH01 Statement of capital following an allotment of shares on 28 August 2020
  • GBP 4,449,196.22
05 Aug 2020 SH01 Statement of capital following an allotment of shares on 21 July 2020
  • GBP 4,447,500.53
07 Jul 2020 MR01 Registration of charge 039840700020, created on 6 July 2020
02 Jul 2020 AA Group of companies' accounts made up to 31 October 2019
10 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
07 May 2020 TM01 Termination of appointment of Oliver Rupert Andrew Scott as a director on 14 April 2020
22 Apr 2020 AP01 Appointment of Mrs Alice Sarah Louise Cummings as a director on 14 April 2020
09 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
22 Jan 2020 MR01 Registration of charge 039840700019, created on 17 January 2020
21 Jan 2020 MR04 Satisfaction of charge 039840700011 in full
21 Jan 2020 MR04 Satisfaction of charge 039840700012 in full
21 Jan 2020 MR04 Satisfaction of charge 039840700015 in full
21 Jan 2020 MR04 Satisfaction of charge 039840700016 in full
28 Dec 2019 MR04 Satisfaction of charge 039840700010 in full
28 Dec 2019 MR04 Satisfaction of charge 039840700014 in full