EBIX INTERNATIONAL HOLDINGS LIMITED
Company number 09871102
- Company Overview for EBIX INTERNATIONAL HOLDINGS LIMITED (09871102)
- Filing history for EBIX INTERNATIONAL HOLDINGS LIMITED (09871102)
- People for EBIX INTERNATIONAL HOLDINGS LIMITED (09871102)
- Charges for EBIX INTERNATIONAL HOLDINGS LIMITED (09871102)
- More for EBIX INTERNATIONAL HOLDINGS LIMITED (09871102)
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) |
---|---|---|---|
13 Jan 2025 | AA | Full accounts made up to 31 December 2023 | |
23 Dec 2024 | CS01 | Confirmation statement made on 12 November 2024 with no updates | |
05 Dec 2024 | AP01 | Appointment of Mr Sunil Dhameja as a director on 28 November 2024 | |
05 Dec 2024 | AP01 | Appointment of Mr Karan Bagga as a director on 28 November 2024 | |
03 Dec 2024 | TM01 | Termination of appointment of Robin Raina as a director on 1 December 2024 | |
03 Dec 2024 | AP01 | Appointment of Mr Peter Andrew Smyth as a director on 28 November 2024 | |
22 Nov 2024 | MR04 | Satisfaction of charge 098711020001 in full | |
22 Nov 2024 | MR04 | Satisfaction of charge 098711020004 in full | |
22 Nov 2024 | MR04 | Satisfaction of charge 098711020002 in full | |
22 Nov 2024 | MR04 | Satisfaction of charge 098711020003 in full | |
15 Nov 2023 | CS01 | Confirmation statement made on 12 November 2023 with no updates | |
26 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
15 Jun 2023 | MA | Memorandum and Articles of Association | |
12 Jun 2023 | MR01 | Registration of charge 098711020003, created on 31 May 2023 | |
12 Jun 2023 | MR01 | Registration of charge 098711020004, created on 31 May 2023 | |
09 Jun 2023 | MR01 | Registration of charge 098711020002, created on 31 May 2023 | |
07 Jun 2023 | MR01 | Registration of charge 098711020001, created on 30 May 2023 | |
16 Nov 2022 | CS01 | Confirmation statement made on 12 November 2022 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Jan 2022 | AA | Full accounts made up to 31 December 2020 | |
01 Dec 2021 | CS01 | Confirmation statement made on 12 November 2021 with no updates | |
23 Jun 2021 | TM01 | Termination of appointment of Graham John Prior as a director on 23 June 2021 | |
28 Apr 2021 | AD01 | Registered office address changed from 69 Old Broad Street London EC2M 1QS England to Walsingham House 35 Seething Lane London EC3N 4AH on 28 April 2021 | |
17 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with no updates | |
06 Nov 2020 | AA | Full accounts made up to 31 December 2019 |