Advanced company searchLink opens in new window

IX GROUP LIMITED

Company number 03936262

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)
27 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 19 December 2023
28 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 19 December 2022
30 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Jan 2022 600 Appointment of a voluntary liquidator
21 Jan 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-20
08 Jan 2022 AD01 Registered office address changed from Unit 15a Meadway Court Rutherford Close Stevenage Hertfordshire SG1 2EF to The Clocktower Clocktower Square St. Georges Street Canterbury Kent CT1 2LE on 8 January 2022
08 Jan 2022 LIQ01 Declaration of solvency
23 Dec 2021 SH06 Cancellation of shares. Statement of capital on 7 October 2021
  • GBP 652,524.848
24 Nov 2021 SH01 Statement of capital following an allotment of shares on 4 November 2021
  • GBP 653,538.48
16 Nov 2021 SH06 Cancellation of shares. Statement of capital on 7 October 2021
  • GBP 652,538.485
30 Oct 2021 TM01 Termination of appointment of Francisco Harrison as a director on 22 October 2021
08 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Oct 2021 MA Memorandum and Articles of Association
16 Sep 2021 PSC02 Notification of Medix Uk Nominees Limited as a person with significant control on 6 April 2016
08 Mar 2021 CS01 Confirmation statement made on 9 December 2020 with updates
03 Feb 2021 MA Memorandum and Articles of Association
03 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jan 2021 AA Total exemption full accounts made up to 31 July 2020
27 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
24 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with updates
10 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
19 Feb 2019 SH19 Statement of capital on 19 February 2019
  • GBP 653,024.848
  • ANNOTATION Clarification This document is a second filing of the SH19 registered on 09/02/2018.
15 Feb 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Jan 2019 CS01 Confirmation statement made on 9 December 2018 with updates