Advanced company searchLink opens in new window

IXION BUSINESS LIMITED

Company number 02945688

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)
10 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
09 May 2019 AA Accounts for a dormant company made up to 31 August 2018
08 May 2019 TM01 Termination of appointment of David George Phipps as a director on 30 April 2019
04 Mar 2019 AP03 Appointment of Catherine Trevorrow as a secretary on 4 March 2019
04 Mar 2019 TM02 Termination of appointment of Nicholas Oliver Charles Carey as a secretary on 4 March 2019
04 Jan 2019 AP01 Appointment of Jacqueline Maria Oughton as a director on 31 December 2018
04 Jan 2019 TM01 Termination of appointment of Rachael White as a director on 31 December 2018
10 Dec 2018 AD03 Register(s) moved to registered inspection location 19 Elmfield Road Bromley BR1 1LT
07 Dec 2018 AD02 Register inspection address has been changed to 19 Elmfield Road Bromley BR1 1LT
13 Aug 2018 TM01 Termination of appointment of Roy Langley O'shaughnessy as a director on 13 July 2018
01 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
20 Apr 2018 AA Accounts for a small company made up to 31 July 2017
23 Mar 2018 TM01 Termination of appointment of John Robert Govett as a director on 23 March 2018
05 Jan 2018 AA01 Current accounting period extended from 31 July 2018 to 31 August 2018
26 Jun 2017 PSC02 Notification of Ixion Social Enterprise Limited as a person with significant control on 6 April 2016
26 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
15 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jun 2017 AP03 Appointment of Mr Nicholas Oliver Charles Carey as a secretary on 2 June 2017
13 Jun 2017 AP01 Appointment of Mr Roy Langley O'shaughnessy as a director on 2 June 2017
13 Jun 2017 AP01 Appointment of Mr David George Phipps as a director on 2 June 2017
13 Jun 2017 TM02 Termination of appointment of Rachael White as a secretary on 2 June 2017
13 Jun 2017 TM01 Termination of appointment of Adam John Sharples as a director on 2 June 2017
13 Jun 2017 AD01 Registered office address changed from C/O Rachael White Halford House 2nd Floor Coval Lane Chelmsford Essex CM1 1TD to Third Floor Victoria Street Bristol BS1 6BN on 13 June 2017
29 Nov 2016 AA Full accounts made up to 31 July 2016
06 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100