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)
28 Sep 2018 SH01 Statement of capital following an allotment of shares on 13 September 2018
  • GBP 4,169,081.67
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Delare a dividend re elect director decalre a dividend of 0.655 pencer per ordinary share 19/04/2018
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 4,163,642.65
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
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares) was registered on 08/02/2019.
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
  • GBP 4,144,642.65
07 Sep 2017 SH01 Statement of capital following an allotment of shares on 7 September 2017
  • GBP 4,143,892.65
07 Sep 2017 SH01 Statement of capital following an allotment of shares on 16 August 2017
  • GBP 4,106,312.16
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
  • GBP 4,053,612.70
08 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 Feb 2017 SH01 Statement of capital following an allotment of shares on 14 February 2017
  • GBP 4,071,921.92
16 Feb 2017 SH01 Statement of capital following an allotment of shares on 3 February 2017
  • GBP 4,068,511.92
20 Jan 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 3,620,739.69
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