- Company Overview for IX GROUP LIMITED (03936262)
- Filing history for IX GROUP LIMITED (03936262)
- People for IX GROUP LIMITED (03936262)
- Insolvency for IX GROUP LIMITED (03936262)
- More for IX GROUP LIMITED (03936262)
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) |
---|---|---|---|
27 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2018 | SH19 |
Statement of capital on 14 December 2018
|
|
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
09 Feb 2018 | SH19 |
Statement of capital on 9 February 2018
|
|
24 Jan 2018 | SH20 | Statement by Directors | |
24 Jan 2018 | CAP-SS | Solvency Statement dated 12/12/17 | |
24 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with updates | |
28 Nov 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
25 Jul 2017 | PSC01 | Notification of Rino Casmira Coladangelo as a person with significant control on 10 April 2016 | |
18 Jul 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
31 Mar 2017 | AP01 | Appointment of Dr Francisco Harrison as a director on 31 March 2017 | |
23 Jan 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
17 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
19 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
28 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-28
|
|
27 Mar 2015 | TM01 | Termination of appointment of Robin Wyatt Guenier as a director on 12 March 2015 | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
26 Jan 2015 | AD01 | Registered office address changed from Lower Gatley Steeple Morden Royston Hertfordshire SG8 0NR to Unit 15a Meadway Court Rutherford Close Stevenage Hertfordshire SG1 2EF on 26 January 2015 | |
31 Mar 2014 | AR01 | Annual return made up to 28 February 2014 with full list of shareholders | |
07 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 5 March 2014
|
|
03 Dec 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
01 May 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
10 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 |