- Company Overview for IXIS IT LIMITED (05206309)
- Filing history for IXIS IT LIMITED (05206309)
- People for IXIS IT LIMITED (05206309)
- Charges for IXIS IT LIMITED (05206309)
- More for IXIS IT LIMITED (05206309)
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) |
---|---|---|---|
24 Aug 2023 | AA | Accounts for a small company made up to 28 February 2023 | |
16 Aug 2023 | CS01 | Confirmation statement made on 16 August 2023 with no updates | |
10 Aug 2023 | CH01 | Director's details changed for Michael Andrew Carter on 8 August 2023 | |
03 May 2023 | AP01 | Appointment of Mr Mohammad Arif Ahmad as a director on 2 May 2023 | |
03 May 2023 | TM01 | Termination of appointment of Mark Stapleton as a director on 9 April 2023 | |
04 Nov 2022 | AA | Accounts for a small company made up to 28 February 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 16 August 2022 with no updates | |
12 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2022 | MA | Memorandum and Articles of Association | |
22 Feb 2022 | MR01 | Registration of charge 052063090002, created on 21 February 2022 | |
18 Aug 2021 | CS01 | Confirmation statement made on 16 August 2021 with updates | |
28 Jul 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
22 Jul 2021 | AA01 | Previous accounting period shortened from 31 August 2021 to 28 February 2021 | |
10 Feb 2021 | MR01 | Registration of charge 052063090001, created on 9 February 2021 | |
04 Jan 2021 | AP01 | Appointment of Mr Mark Stapleton as a director on 23 December 2020 | |
04 Jan 2021 | AD01 | Registered office address changed from The Base Dallam Lane Warrington Cheshire WA2 7NG England to Express Networks 2 3 George Leigh Street Manchester M4 5DL on 4 January 2021 | |
04 Jan 2021 | PSC07 | Cessation of Michael Andrew Carter as a person with significant control on 23 December 2020 | |
04 Jan 2021 | PSC02 | Notification of Cti Holdings Limited as a person with significant control on 23 December 2020 | |
04 Jan 2021 | AP01 | Appointment of Nicholas Rhind as a director on 23 December 2020 | |
22 Dec 2020 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
30 Nov 2020 | RP04CS01 | Second filing of Confirmation Statement dated 16 August 2017 | |
24 Aug 2020 | CS01 | Confirmation statement made on 16 August 2020 with no updates | |
25 Mar 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with no updates | |
23 Nov 2018 | AA | Unaudited abridged accounts made up to 31 August 2018 |