Advanced company searchLink opens in new window

IXION SOCIAL ENTERPRISE LIMITED

Company number 05028081

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)
12 Jul 2019 TM01 Termination of appointment of Nicholas Oliver Charles Carey as a director on 5 July 2019
10 May 2019 AP01 Appointment of Mr Nicholas Oliver Charles Carey as a director on 10 May 2019
08 May 2019 TM01 Termination of appointment of David George Phipps as a director on 30 April 2019
05 Apr 2019 AA Accounts for a small company made up to 31 August 2018
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
28 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
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
07 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
23 Mar 2018 TM01 Termination of appointment of John Robert Govett as a director on 23 March 2018
09 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
05 Jan 2018 AA01 Current accounting period extended from 31 July 2018 to 31 August 2018
13 Dec 2017 AA Full accounts made up to 31 July 2017
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 AD01 Registered office address changed from C/O Rachael White Halford House 2nd Floor Coval Lane Chelmsford Essex CM1 1TD to Third Floor 10 Victoria Street Bristol BS1 6BN on 13 June 2017
13 Jun 2017 TM01 Termination of appointment of Peter Frederick Baynham as a director on 2 June 2017
13 Jun 2017 TM01 Termination of appointment of Pablo Tudor Barraclough Hepworth Lloyd as a director on 2 June 2017
13 Jun 2017 TM01 Termination of appointment of Jonathan Paul Trigg as a director on 2 June 2017
13 Jun 2017 TM01 Termination of appointment of Adam John Sharples as a director on 2 June 2017