Advanced company searchLink opens in new window

GLIXTONE LTD

Company number 07464794

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)
17 Apr 2018 PSC07 Cessation of Maurice Perera as a person with significant control on 2 March 2018
17 Apr 2018 PSC07 Cessation of Adrian Olivero as a person with significant control on 2 March 2018
17 Apr 2018 PSC07 Cessation of Subash Malkani as a person with significant control on 2 March 2018
17 Apr 2018 PSC07 Cessation of James David Hassan as a person with significant control on 2 March 2018
17 Apr 2018 PSC07 Cessation of David Denis Cuby as a person with significant control on 2 March 2018
17 Apr 2018 PSC07 Cessation of William Cid De La Paz as a person with significant control on 2 March 2018
09 Apr 2018 AA01 Previous accounting period shortened from 31 March 2018 to 28 February 2018
16 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Company a term loan facility aggrement 02/03/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
08 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
03 Oct 2017 TM01 Termination of appointment of Jonathan Paul Irwin as a director on 30 September 2017
03 Oct 2017 AP01 Appointment of Mr Philip John Westwood as a director on 30 September 2017
13 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
25 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
08 Jan 2016 MR04 Satisfaction of charge 1 in full
15 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
11 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
07 May 2015 CH01 Director's details changed for Mr Jonathan Paul Irwin on 20 April 2015
13 Feb 2015 CH01 Director's details changed for Mr David Gareth Roberts on 15 January 2015
13 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
13 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-13
  • GBP 2
03 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
13 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
22 Feb 2013 TM01 Termination of appointment of Andrew Beswick as a director
05 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1