Advanced company searchLink opens in new window

IXITECH LIMITED

Company number 02466556

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)
11 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,715
08 Nov 2013 AP01 Appointment of Mr Charles Alexander Evan Spicer as a director
08 Nov 2013 AP01 Appointment of Professor Derek Lionel Glendon Hill as a director
08 Nov 2013 TM01 Termination of appointment of Roger Hickling as a director
08 Nov 2013 TM01 Termination of appointment of Timothy Sharpington as a director
22 Oct 2013 AD01 Registered office address changed from Lakeview House 2 Lakeview Court Ermine Business Park Huntingdon Cambridgeshire PE29 6UA on 22 October 2013
06 Jan 2013 AA Full accounts made up to 30 September 2012
03 Jan 2013 AR01 Annual return made up to 9 November 2012 with full list of shareholders
29 Mar 2012 TM01 Termination of appointment of Alexander Morrison as a director
29 Mar 2012 TM01 Termination of appointment of Alistair Taylor as a director
31 Jan 2012 AA Full accounts made up to 30 September 2011
06 Dec 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
06 Dec 2011 CH01 Director's details changed for Mr Alexander Dunbar Morrison on 5 December 2011
06 Dec 2011 CH01 Director's details changed for Mr Alistair Henderson Taylor on 5 December 2011
06 Dec 2011 CH03 Secretary's details changed for Zoe Karen Mcgowan on 5 December 2011
02 Feb 2011 AA Full accounts made up to 30 September 2010
07 Dec 2010 AR01 Annual return made up to 9 November 2010 with full list of shareholders
07 Dec 2010 CH01 Director's details changed for Mr Alexander Dunbar Morrisom on 7 December 2010
03 Aug 2010 AP01 Appointment of Timothy Sharpington as a director
07 Jul 2010 AD01 Registered office address changed from Corpus Christi House 9 West Street Godmanchester,Huntingdon Cambs PE29 2HY on 7 July 2010
02 Mar 2010 AP01 Appointment of Roger Ian Hickling as a director
13 Jan 2010 AA Full accounts made up to 30 September 2009
04 Dec 2009 AR01 Annual return made up to 9 November 2009 with full list of shareholders
04 Dec 2009 CH01 Director's details changed for Mr Alistair Henderson Taylor on 4 December 2009
13 Oct 2009 AP03 Appointment of Zoe Karen Mcgowan as a secretary