- Company Overview for IXION CREATIONS LIMITED (09318872)
- Filing history for IXION CREATIONS LIMITED (09318872)
- People for IXION CREATIONS LIMITED (09318872)
- Registers for IXION CREATIONS LIMITED (09318872)
- More for IXION CREATIONS LIMITED (09318872)
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
|