Advanced company searchLink opens in new window

IDEONYX LTD

Company number 06860380

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)
09 May 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
17 Apr 2012 AP01 Appointment of Mr Thomas Schulz as a director
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Jul 2011 AD01 Registered office address changed from 7Th Floor Haymarket House 28-29 Haymarket London SW1Y 4RX United Kingdom on 4 July 2011
02 Jun 2011 AD01 Registered office address changed from 41 Great Pulteney Street London W1F 9NZ Uk on 2 June 2011
23 May 2011 MG01 Particulars of a mortgage or charge / charge no: 1
08 Apr 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
01 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
06 Apr 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
17 Nov 2009 SH01 Statement of capital following an allotment of shares on 3 November 2009
  • GBP 333,330
16 Nov 2009 AP01 Appointment of Mr Carl Stefan Uminski as a director
16 Nov 2009 AP01 Appointment of Mr David Walter William Evans as a director
16 Nov 2009 SH01 Statement of capital following an allotment of shares on 3 November 2009
  • GBP 3,333.3
16 Nov 2009 AP01 Appointment of Mr Nicholas Anthony Hynes as a director
16 Nov 2009 AP01 Appointment of Mr Simon Stephen Joseph Edelstyn as a director
12 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Oct 2009 AP03 Appointment of Mr Richard Douglas Langston as a secretary
14 Oct 2009 SH01 Statement of capital following an allotment of shares on 28 May 2009
  • GBP 31.9
07 Oct 2009 88(2) Ad 30/09/09\gbp si 680@0.1=68\gbp ic 0.1/68.1\
25 Sep 2009 287 Registered office changed on 25/09/2009 from 3 crecy close wokingham berkshire RG41 3UZ
01 Jun 2009 225 Accounting reference date shortened from 31/03/2010 to 31/12/2009
29 May 2009 CERTNM Company name changed interactive mobile uk LTD\certificate issued on 02/06/09
26 Mar 2009 NEWINC Incorporation