Advanced company searchLink opens in new window

IX GROUP LIMITED

Company number 03936262

Filter by category

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)
27 Dec 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Dec 2018 SH19 Statement of capital on 14 December 2018
  • GBP 652,524.855
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
  • GBP 54,415.505
  • ANNOTATION Clarification a second filed SH19 was registered on 14/12/2018 and again on 19/02/2019.
24 Jan 2018 SH20 Statement by Directors
24 Jan 2018 CAP-SS Solvency Statement dated 12/12/17
24 Jan 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 1,306,049.97
17 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,326,049.96
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
  • GBP 1,326,049.95
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
  • GBP 1,286,049.96
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