Advanced company searchLink opens in new window

FIRST LIGHT FUSION LIMITED

Company number 07555858

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)
03 Sep 2015 TM01 Termination of appointment of Alastair Hugh Lowell Kilgour as a director on 13 August 2015
03 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 343.892
  • ANNOTATION Clarification a second filed AR01 was registered on 15/06/2016.
  • ANNOTATION Clarification a second filed AR01 was registered on 15/06/2016 and then on 26/01/2018.
08 Jan 2015 AP01 Appointment of Mr David Sinclair Bryon as a director on 8 January 2015
20 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Jun 2014 AD01 Registered office address changed from , Room 9 Christian Building, Begbroke Science Park, Begbroke Hill Yarnton, Kidlington, Oxfordshire, OX5 1PF on 12 June 2014
09 May 2014 CERTNM Company name changed oxyntix LIMITED\certificate issued on 09/05/14
  • RES15 ‐ Change company name resolution on 2014-04-08
  • NM01 ‐ Change of name by resolution
04 Apr 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 343.892
  • ANNOTATION Clarification a second filed AR01 was registered on 26/01/18.
04 Apr 2014 CH01 Director's details changed for Mr Stephen Brindle on 20 December 2013
16 Jan 2014 SH01 Statement of capital following an allotment of shares on 30 December 2013
  • GBP 343.89
16 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Nov 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Oct 2013 SH01 Statement of capital following an allotment of shares on 18 October 2013
  • GBP 326.950
22 Oct 2013 MEM/ARTS Memorandum and Articles of Association
05 Jun 2013 AD01 Registered office address changed from , Ip Group Plc, 24 Cornhill, London, EC2 3VN on 5 June 2013
10 Apr 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 15/06/2016.
  • ANNOTATION Clarification a second filed AR01 was registered on 15/06/2016 and then on 26/01/2018.
07 Mar 2013 AP03 Appointment of Mr Stephen Brindle as a secretary
07 Mar 2013 AP01 Appointment of Mr Nicholas Alexander Hawker as a director
07 Mar 2013 AP01 Appointment of Mr Alastair Hugh Lowell Kilgour as a director
07 Mar 2013 AP01 Appointment of Professor Yiannis Ventikos as a director
18 Feb 2013 SH01 Statement of capital following an allotment of shares on 1 February 2013
  • GBP 160
05 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Mar 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 15/06/2016.
  • ANNOTATION Clarification a second filed AR01 was registered on 15/06/2016 and then on 26/01/2018.
29 Mar 2012 CH01 Director's details changed for Mr Stephen Brindle on 2 January 2012