- Company Overview for IXILY LTD (11155479)
- Filing history for IXILY LTD (11155479)
- People for IXILY LTD (11155479)
- More for IXILY LTD (11155479)
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) |
---|---|---|---|
18 Mar 2019 | CH01 | Director's details changed for Mr Peter Daniel Shutt on 5 March 2019 | |
13 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 8 December 2018
|
|
13 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 1 July 2018
|
|
13 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 25 May 2018
|
|
13 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 18 June 2018
|
|
11 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2019 | RP04CS01 | Second filing of Confirmation Statement dated 16/01/2019 | |
18 Feb 2019 | CH01 | Director's details changed for Mr Peter Daniel Shutt on 5 February 2019 | |
16 Jan 2019 | CS01 |
Confirmation statement made on 16 January 2019 with updates
|
|
28 Jun 2018 | SH02 | Sub-division of shares on 24 May 2018 | |
26 Jun 2018 | AD01 | Registered office address changed from 61a Eton Avenue London NW3 3ET United Kingdom to 65 Curzon Street Mayfair London W1J 8PE on 26 June 2018 | |
26 Jun 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 February 2018
|
|
21 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 1 February 2018
|
|
22 Jan 2018 | AP01 | Appointment of Mr Cynan Michael Rhodes as a director on 17 January 2018 | |
17 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-17
|