- 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) |
---|---|---|---|
09 May 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
29 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 1 January 2016
|
|
28 Jan 2016 | AA01 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 | |
09 Dec 2015 | AD01 | Registered office address changed from 5th Floor 52 Grosvenor Gardens London SW1W 0AU to 10 Midford Place London W1T 5AE on 9 December 2015 | |
01 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
11 Aug 2015 | TM01 | Termination of appointment of Alex George Mifsud as a director on 11 August 2015 | |
11 Aug 2015 | AP01 | Appointment of Mr Clive Graeme Bramley as a director on 11 August 2015 | |
19 May 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
20 Aug 2014 | AD01 | Registered office address changed from 5Th Floor, 52 Grosvenor Gardens, London 5Th Floor 52 Grosvenor Gardens London SW1W 0AG England to 5Th Floor 52 Grosvenor Gardens London SW1W 0AU on 20 August 2014 | |
06 Aug 2014 | AD01 | Registered office address changed from 22 Long Acre London WC2E 9LY England to 5Th Floor, 52 Grosvenor Gardens, London 5Th Floor 52 Grosvenor Gardens London SW1W 0AG on 6 August 2014 | |
06 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-06
|