- Company Overview for IXION BUSINESS LIMITED (02945688)
- Filing history for IXION BUSINESS LIMITED (02945688)
- People for IXION BUSINESS LIMITED (02945688)
- Registers for IXION BUSINESS LIMITED (02945688)
- More for IXION BUSINESS LIMITED (02945688)
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 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
09 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
08 May 2019 | TM01 | Termination of appointment of David George Phipps as a director on 30 April 2019 | |
04 Mar 2019 | AP03 | Appointment of Catherine Trevorrow as a secretary on 4 March 2019 | |
04 Mar 2019 | TM02 | Termination of appointment of Nicholas Oliver Charles Carey as a secretary on 4 March 2019 | |
04 Jan 2019 | AP01 | Appointment of Jacqueline Maria Oughton as a director on 31 December 2018 | |
04 Jan 2019 | TM01 | Termination of appointment of Rachael White as a director on 31 December 2018 | |
10 Dec 2018 | AD03 | Register(s) moved to registered inspection location 19 Elmfield Road Bromley BR1 1LT | |
07 Dec 2018 | AD02 | Register inspection address has been changed to 19 Elmfield Road Bromley BR1 1LT | |
13 Aug 2018 | TM01 | Termination of appointment of Roy Langley O'shaughnessy as a director on 13 July 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
20 Apr 2018 | AA | Accounts for a small company made up to 31 July 2017 | |
23 Mar 2018 | TM01 | Termination of appointment of John Robert Govett as a director on 23 March 2018 | |
05 Jan 2018 | AA01 | Current accounting period extended from 31 July 2018 to 31 August 2018 | |
26 Jun 2017 | PSC02 | Notification of Ixion Social Enterprise Limited as a person with significant control on 6 April 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
15 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2017 | AP03 | Appointment of Mr Nicholas Oliver Charles Carey as a secretary on 2 June 2017 | |
13 Jun 2017 | AP01 | Appointment of Mr Roy Langley O'shaughnessy as a director on 2 June 2017 | |
13 Jun 2017 | AP01 | Appointment of Mr David George Phipps as a director on 2 June 2017 | |
13 Jun 2017 | TM02 | Termination of appointment of Rachael White as a secretary on 2 June 2017 | |
13 Jun 2017 | TM01 | Termination of appointment of Adam John Sharples as a director on 2 June 2017 | |
13 Jun 2017 | AD01 | Registered office address changed from C/O Rachael White Halford House 2nd Floor Coval Lane Chelmsford Essex CM1 1TD to Third Floor Victoria Street Bristol BS1 6BN on 13 June 2017 | |
29 Nov 2016 | AA | Full accounts made up to 31 July 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
|