- Company Overview for IDOX PLC (03984070)
- Filing history for IDOX PLC (03984070)
- People for IDOX PLC (03984070)
- Charges for IDOX PLC (03984070)
- More for IDOX PLC (03984070)
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) |
---|---|---|---|
28 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 13 September 2018
|
|
31 Aug 2018 | AP03 | Appointment of Mrs Ruth Paterson as a secretary on 30 August 2018 | |
31 Aug 2018 | TM02 | Termination of appointment of Jane Mackie as a secretary on 30 August 2018 | |
31 Aug 2018 | TM01 | Termination of appointment of Jane Mackie as a director on 30 August 2018 | |
06 Aug 2018 | MR01 | Registration of charge 039840700012, created on 1 August 2018 | |
11 Jun 2018 | AP01 | Appointment of Mr David John Meaden as a director on 1 June 2018 | |
30 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2018 | TM01 | Termination of appointment of Peter Bruce Lilley as a director on 19 April 2018 | |
13 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 21 March 2018
|
|
11 Apr 2018 | AA | Group of companies' accounts made up to 31 October 2017 | |
06 Apr 2018 | CS01 |
Confirmation statement made on 6 April 2018 with updates
|
|
12 Mar 2018 | TM01 | Termination of appointment of Andrew John Riley as a director on 3 March 2018 | |
09 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 28 September 2017
|
|
07 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 7 September 2017
|
|
07 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 16 August 2017
|
|
07 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with no updates | |
14 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 1 February 2017
|
|
08 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 14 February 2017
|
|
16 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 3 February 2017
|
|
20 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2017 | AA | Group of companies' accounts made up to 31 October 2016 | |
16 Nov 2016 | CH01 | Director's details changed for Rt Hon Peter Bruce Lilley on 15 November 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 6 April 2016 no member list
Statement of capital on 2016-04-15
|
|
15 Apr 2016 | AD02 | Register inspection address has been changed from Share Registrars Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL to Neville Registrars Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA |