Advanced company searchLink opens in new window

CIX ONLINE LIMITED

Company number 06842779

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)
07 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
18 Jun 2014 AD01 Registered office address changed from 240a Pampisford Road Croydon Surrey CR2 6DB on 18 June 2014
01 Apr 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
13 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
04 Apr 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
02 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
11 May 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
25 Oct 2011 AA01 Current accounting period shortened from 31 March 2012 to 31 January 2012
20 Oct 2011 AD01 Registered office address changed from Avenue House Southgate Chichester West Sussex PO19 1ES on 20 October 2011
11 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Sep 2011 TM01 Termination of appointment of Graham Davies as a director
23 Sep 2011 TM01 Termination of appointment of Charles Brook as a director
22 Sep 2011 TM01 Termination of appointment of Matthew Sims as a director
16 Jun 2011 AP01 Appointment of Mr Paul David Barnett as a director
08 Jun 2011 AP01 Appointment of Leslie Costar as a director
06 Apr 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
02 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
24 Mar 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
11 Mar 2009 NEWINC Incorporation