Advanced company searchLink opens in new window

IXARIS TECHNOLOGIES LIMITED

Company number 09024525

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)
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