Advanced company searchLink opens in new window

IXODES LTD

Company number 09481173

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)
21 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with no updates
15 Nov 2023 AA Micro company accounts made up to 31 March 2023
12 Jul 2023 AD01 Registered office address changed from 14 Rushbrook Close Clayhanger Walsall WS8 7SZ England to Flat 4 2 Edinburgh Road Kensington Liverpool L7 8rd on 12 July 2023
01 Feb 2023 CS01 Confirmation statement made on 21 December 2022 with no updates
14 Dec 2022 AA Micro company accounts made up to 31 March 2022
24 Jan 2022 CS01 Confirmation statement made on 21 December 2021 with no updates
13 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
21 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with updates
10 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
06 Feb 2019 AD01 Registered office address changed from 6 Camdale Close Liverpool L28 3QD England to 14 Rushbrook Close Clayhanger Walsall WS8 7SZ on 6 February 2019
10 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
15 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
21 Jan 2018 AD01 Registered office address changed from 69 Gonville Road Bootle Liverpool L20 9LW England to 6 Camdale Close Liverpool L28 3QD on 21 January 2018
11 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
29 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
13 Dec 2016 AD01 Registered office address changed from 69 Gonville Road Bootle Liverpool L20 9LW England to 69 Gonville Road Bootle Liverpool L20 9LW on 13 December 2016
13 Dec 2016 AD01 Registered office address changed from 8 Phoenix Avenue Warrington WA5 0HW England to 69 Gonville Road Bootle Liverpool L20 9LW on 13 December 2016
28 Oct 2016 AA Total exemption full accounts made up to 31 March 2016
04 Oct 2016 CH01 Director's details changed for Mr Przemyslaw Buczek on 4 October 2016
03 Oct 2016 AD01 Registered office address changed from 144 Thatto Heath Road St. Helens WA9 5PE England to 8 Phoenix Avenue Warrington WA5 0HW on 3 October 2016
20 Apr 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
10 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-10
  • GBP 1