Advanced company searchLink opens in new window

IXILY LTD

Company number 11155479

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)
30 Jan 2025 AA01 Previous accounting period extended from 31 January 2024 to 31 July 2024
12 Jun 2024 CS01 Confirmation statement made on 17 April 2024 with no updates
27 Jan 2024 AA Total exemption full accounts made up to 31 January 2023
10 May 2023 SH01 Statement of capital following an allotment of shares on 10 June 2021
  • GBP 4,000
10 May 2023 CS01 Confirmation statement made on 17 April 2023 with updates
25 Jan 2023 AD01 Registered office address changed from 65 Curzon Street Mayfair London W1J 8PE England to Wren House 68 London Road St Albans Hertfordshire AL1 1NG on 25 January 2023
26 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with updates
12 Apr 2022 AA Total exemption full accounts made up to 31 January 2022
19 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
18 Jan 2022 TM01 Termination of appointment of Daniel Charles Biddulph Duffett as a director on 9 November 2021
30 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with updates
17 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-15
24 Sep 2020 PSC07 Cessation of Peter Daniel Shutt as a person with significant control on 13 March 2020
09 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
24 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with updates
17 Apr 2020 PSC07 Cessation of A Person with Significant Control as a person with significant control on 13 March 2020
18 Mar 2020 AP01 Appointment of Mr Daniel Charles Biddulph Duffett as a director on 13 March 2020
18 Mar 2020 TM01 Termination of appointment of Peter Daniel Bedingfield Shutt as a director on 13 March 2020
18 Mar 2020 AP01 Appointment of Ms Louise Emily Courtman as a director on 13 March 2020
31 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with updates
29 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-28
29 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with updates
17 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
26 Apr 2019 RP04CS01 Second filing of Confirmation Statement dated 16/01/2019
18 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • GBP 3,510