Advanced company searchLink opens in new window

IXION CREATIONS LIMITED

Company number 09318872

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)
21 Aug 2024 CS01 Confirmation statement made on 21 August 2024 with no updates
19 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
21 Aug 2023 AP01 Appointment of Mark Andrew Dalzell as a director on 21 August 2023
21 Aug 2023 TM01 Termination of appointment of Stephen Anthony Whelton as a director on 21 August 2023
21 Aug 2023 PSC01 Notification of Mark Andrew Dalzell as a person with significant control on 21 August 2023
21 Aug 2023 PSC07 Cessation of Stephen Anthony Whelton as a person with significant control on 21 August 2023
21 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with updates
21 Aug 2023 AD01 Registered office address changed from 40B Abbots Avenue West St. Albans AL1 2JZ England to 5 Rook Drive Burton-on-Trent DE13 9FD on 21 August 2023
27 Apr 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
22 Sep 2022 AD01 Registered office address changed from 3 Linnet Road Abbots Langley WD5 0GN England to 40B Abbots Avenue West St. Albans AL1 2JZ on 22 September 2022
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
26 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
29 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
26 Aug 2021 AD01 Registered office address changed from 202 Whistler Court Cezanne Road Watford WD25 9AY England to 3 Linnet Road Abbots Langley WD5 0GN on 26 August 2021
27 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
26 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
04 May 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
03 Mar 2020 AD03 Register(s) moved to registered inspection location The Barn, 16 Nascot Place Watford WD17 4QT
05 Sep 2019 AD01 Registered office address changed from Flat 5 Sutton Court 120 Sutton Road Watford WD17 2QE England to 202 Whistler Court Cezanne Road Watford WD25 9AY on 5 September 2019
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
30 Apr 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
12 Dec 2018 AD01 Registered office address changed from 23B Balmoral Rd Chiswell Court, Sandown Road Watford WD24 7PJ England to Flat 5 Sutton Court 120 Sutton Road Watford WD17 2QE on 12 December 2018
07 Sep 2018 AA Total exemption full accounts made up to 30 November 2017
26 Apr 2018 SH01 Statement of capital following an allotment of shares on 26 April 2018
  • GBP 5,000