- Company Overview for ILIXIUM LIMITED (06047219)
- Filing history for ILIXIUM LIMITED (06047219)
- People for ILIXIUM LIMITED (06047219)
- More for ILIXIUM LIMITED (06047219)
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) |
---|---|---|---|
20 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
20 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
12 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
19 Oct 2015 | TM01 | Termination of appointment of Richard Antony Raubitschek-Smith as a director on 22 July 2015 | |
12 Feb 2015 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
11 Dec 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
10 Feb 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
07 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
30 Sep 2013 | CERTNM |
Company name changed trustpay gaming LIMITED\certificate issued on 30/09/13
|
|
21 Jan 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
02 Nov 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
31 Oct 2012 | CH01 | Director's details changed for Mr Richard Antony Raubitschek-Smith on 31 July 2012 | |
31 Oct 2012 | CH01 | Director's details changed for Mr Alexander Macangus on 31 July 2012 | |
08 Feb 2012 | AR01 | Annual return made up to 10 January 2012 with full list of shareholders | |
07 Feb 2012 | CH01 | Director's details changed for Mr Richard Antony Raubitschek-Smith on 1 January 2012 | |
07 Feb 2012 | CH01 | Director's details changed for Mr Alexander Macangus on 1 January 2012 | |
18 Jan 2012 | CERTNM |
Company name changed varistic LTD\certificate issued on 18/01/12
|
|
18 Jan 2012 | CONNOT | Change of name notice | |
18 Jan 2012 | TM01 | Termination of appointment of Ian King as a director | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 Aug 2011 | AD01 | Registered office address changed from Archway House 81-82 Portsmouth Road Surbiton Surrey KT6 5PT on 9 August 2011 | |
02 Jun 2011 | AP01 | Appointment of Mr Richard Antony Raubitschek-Smith as a director | |
02 Jun 2011 | AP01 | Appointment of Mr Ian Stuart King as a director |