Advanced company searchLink opens in new window

TOXIMET LIMITED

Company number 05535606

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)
10 Apr 2014 TM01 Termination of appointment of Siro Perez as a director
05 Dec 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,473.92
26 Sep 2013 AP01 Appointment of Mr Ian Johnson as a director
07 Aug 2013 AP01 Appointment of Mr Matthew Robert Ferrey as a director
31 Jul 2013 AP01 Appointment of Ms Elizabeth Jane Ferguson Kynoch as a director
13 May 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Nov 2012 CC04 Statement of company's objects
06 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
14 Sep 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
14 Sep 2012 AD02 Register inspection address has been changed from C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England
14 Sep 2012 AD04 Register(s) moved to registered office address
12 Sep 2012 AP03 Appointment of Ms Nicolette Anscombe as a secretary
12 Sep 2012 TM02 Termination of appointment of Eps Secretaries Limited as a secretary
22 Jun 2012 SH01 Statement of capital following an allotment of shares on 18 May 2012
  • GBP 1,088.61
01 Jun 2012 SH01 Statement of capital following an allotment of shares on 18 May 2012
  • GBP 1,016.58
25 May 2012 SH01 Statement of capital following an allotment of shares on 23 January 2012
  • GBP 948.61
01 May 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Apr 2012 AP01 Appointment of Mr Siro Perez as a director
06 Mar 2012 TM01 Termination of appointment of Howard Plaut as a director
06 Mar 2012 TM01 Termination of appointment of Paul Comyn as a director
20 Dec 2011 SH01 Statement of capital following an allotment of shares on 7 November 2011
  • GBP 344.16
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Sep 2011 TM01 Termination of appointment of Richard Silberbauer as a director
06 Sep 2011 TM01 Termination of appointment of William Willetts as a director
06 Sep 2011 TM01 Termination of appointment of Matthew Baker as a director