Advanced company searchLink opens in new window

ILIXIUM LIMITED

Company number 06047219

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)
20 Sep 2016 AA Full accounts made up to 31 March 2016
20 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2013-09-19
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2011-12-22
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