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)
08 Nov 2010 SH01 Statement of capital following an allotment of shares on 4 November 2010
  • GBP 189.16
05 Nov 2010 SH01 Statement of capital following an allotment of shares on 1 November 2010
  • GBP 189.16
05 Nov 2010 SH01 Statement of capital following an allotment of shares on 1 November 2010
  • GBP 189.16
05 Nov 2010 SH01 Statement of capital following an allotment of shares on 1 October 2010
  • GBP 189.16
02 Nov 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Oct 2010 SH01 Statement of capital following an allotment of shares on 26 October 2010
  • GBP 189.16
29 Oct 2010 SH01 Statement of capital following an allotment of shares on 20 October 2010
  • GBP 189.16
29 Oct 2010 SH01 Statement of capital following an allotment of shares on 7 October 2010
  • GBP 189.16
22 Oct 2010 AP01 Appointment of Mr Robert John Evans as a director
17 Sep 2010 AP01 Appointment of Mr David Errol Prior Palmer as a director
15 Sep 2010 SH01 Statement of capital following an allotment of shares on 24 August 2010
  • GBP 189.16
15 Sep 2010 SH01 Statement of capital following an allotment of shares on 24 August 2010
  • GBP 189.16
15 Sep 2010 SH01 Statement of capital following an allotment of shares on 24 August 2010
  • GBP 189.16
12 Aug 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders
12 Aug 2010 CH01 Director's details changed for Mr William Escott Willetts on 12 August 2010
12 Aug 2010 CH01 Director's details changed for Professor Raymond Douglas Coker on 12 August 2010
12 Aug 2010 CH01 Director's details changed for Mr Matthew John Baker on 12 August 2010
12 Aug 2010 CH01 Director's details changed for Mr Richard Burchell Silberbauer on 12 August 2010
12 Aug 2010 CH04 Secretary's details changed for Eps Secretaries Limited on 12 August 2010
18 May 2010 SH01 Statement of capital following an allotment of shares on 6 May 2010
  • GBP 160.06
26 Feb 2010 TM01 Termination of appointment of Ashok Vaidya as a director
11 Dec 2009 TM01 Termination of appointment of Sergiy Piletsky as a director
25 Nov 2009 AD03 Register(s) moved to registered inspection location
25 Nov 2009 AD02 Register inspection address has been changed
03 Sep 2009 363a Return made up to 12/08/09; full list of members