- Company Overview for IXTY HOLDING LIMITED (08118692)
- Filing history for IXTY HOLDING LIMITED (08118692)
- People for IXTY HOLDING LIMITED (08118692)
- More for IXTY HOLDING LIMITED (08118692)
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) |
---|---|---|---|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
09 Apr 2015 | CERTNM |
Company name changed gamisto LTD\certificate issued on 09/04/15
|
|
09 Apr 2015 | CONNOT | Change of name notice | |
16 Mar 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 26 June 2014 | |
11 Mar 2015 | AA01 | Previous accounting period extended from 30 June 2014 to 31 July 2014 | |
11 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
24 Jul 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
30 May 2014 | AP03 | Appointment of Mrs Marguerite Crossfield as a secretary | |
30 May 2014 | AP01 | Appointment of Mr Stephen Roy Page as a director | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
31 Mar 2014 | CH01 | Director's details changed for Mr James Thomas Harkness on 1 March 2013 | |
31 Mar 2014 | AD01 | Registered office address changed from 75 Northdown Street Islington N1 9BS England on 31 March 2014 | |
29 Jul 2013 | AR01 |
Annual return made up to 26 June 2013 with full list of shareholders
|
|
26 Jun 2012 | NEWINC |
Incorporation
|