- Company Overview for IXARIS TECHNOLOGIES LIMITED (09024525)
- Filing history for IXARIS TECHNOLOGIES LIMITED (09024525)
- People for IXARIS TECHNOLOGIES LIMITED (09024525)
- More for IXARIS TECHNOLOGIES LIMITED (09024525)
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) |
---|---|---|---|
23 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
23 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
23 Oct 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
16 Oct 2018 | AP03 | Appointment of Mr Georg Werner Von Brevern as a secretary on 16 October 2018 | |
16 Oct 2018 | AP01 | Appointment of Mr Georg Werner Von Brevern as a director on 16 October 2018 | |
16 Oct 2018 | TM01 | Termination of appointment of Clive Graeme Bramley as a director on 16 October 2018 | |
16 Oct 2018 | TM02 | Termination of appointment of Clive Graeme Bramley as a secretary on 16 October 2018 | |
06 Aug 2018 | AP01 | Appointment of Mr Mark Anthony Spiteri as a director on 2 August 2018 | |
02 Aug 2018 | AP01 | Appointment of Mr Aran Michael Brown as a director on 2 August 2018 | |
25 Jul 2018 | AD01 | Registered office address changed from Wework, Medius House 2 Sheraton Street London W1F 8BH England to 2 Stephen Street London W1T 1AN on 25 July 2018 | |
08 Jun 2018 | AD01 | Registered office address changed from 10 Midford Place London W1T 5AE England to Wework, Medius House 2 Sheraton Street London W1F 8BH on 8 June 2018 | |
04 Jun 2018 | TM01 | Termination of appointment of David Joyce as a director on 31 May 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 6 May 2018 with updates | |
08 May 2018 | PSC02 | Notification of Ixaris Limited as a person with significant control on 28 September 2017 | |
08 May 2018 | PSC07 | Cessation of Ixaris Systems Limited as a person with significant control on 28 September 2017 | |
08 May 2018 | TM01 | Termination of appointment of Doug Gray as a director on 2 May 2018 | |
09 Nov 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
09 Nov 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
09 Nov 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
09 Nov 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
05 Jul 2017 | AP01 | Appointment of Mr Doug Gray as a director on 4 July 2017 | |
05 Jul 2017 | AP01 | Appointment of Dr Alex George Mifsud as a director on 4 July 2017 | |
05 Jul 2017 | AP01 | Appointment of Mr David Joyce as a director on 4 July 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
16 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 |