IX250 LIMITED

Unit 33 Culley Court Unit 33 Culley Court, Peterborough, PE2 6XD, United Kingdom
StatusACTIVE
Company No.07761184
CategoryPrivate Limited Company
Incorporated02 Sep 2011
Age12 years, 8 months, 5 days
JurisdictionEngland Wales

SUMMARY

IX250 LIMITED is an active private limited company with number 07761184. It was incorporated 12 years, 8 months, 5 days ago, on 02 September 2011. The company address is Unit 33 Culley Court Unit 33 Culley Court, Peterborough, PE2 6XD, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 09 Sep 2023

Action Date: 02 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2022

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-02

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-08

Officer name: Amanda Jayne Gliddon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Address

Type: AD01

Old address: Unit 40, Axis Park Manasty Road Orton Southgate Peterborough PE2 6UP England

Change date: 2019-12-12

New address: Unit 33 Culley Court Orton Southgate Peterborough PE2 6XD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Notification of a person with significant control

Date: 17 Sep 2019

Action Date: 16 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-16

Psc name: Amanda Jayne Gliddon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2018

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard James Gliddon

Change date: 2018-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amanda Jayne Gliddon

Appointment date: 2018-04-06

Documents

View document PDF

Capital alter shares subdivision

Date: 25 Oct 2017

Action Date: 01 Aug 2017

Category: Capital

Type: SH02

Date: 2017-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Sep 2017

Action Date: 31 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Surgit Singh

Cessation date: 2016-10-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-01

Psc name: Mr Richard James Gliddon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Address

Type: AD01

New address: Unit 40, Axis Park Manasty Road Orton Southgate Peterborough PE2 6UP

Change date: 2017-02-23

Old address: 5 Aylesford Court Works Road Letchworth Garden City Herts SG6 1LP

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Surgit Singh

Termination date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Mar 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2016-01-31

Documents

View document PDF

Capital allotment shares

Date: 23 Sep 2015

Action Date: 17 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-17

Capital : 4 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-07-01

Officer name: Mr Surgit Singh

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-01

Officer name: Surgit Singh

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2015

Action Date: 13 May 2015

Category: Address

Type: AD01

New address: 5 Aylesford Court Works Road Letchworth Garden City Herts SG6 1LP

Old address: 7 & 8 Eldon Way Biggleswade Beds SG18 8NH

Change date: 2015-05-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Certificate change of name company

Date: 11 Sep 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed evolution atriums LIMITED\certificate issued on 11/09/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 02 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-02

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Thorogood

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2012

Action Date: 02 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-02

Documents

View document PDF

Legacy

Date: 09 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 02 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATA TERMINATION LIMITED

ORCHARD HOUSE,REIGATE,RH2 8JX

Number:11756754
Status:ACTIVE
Category:Private Limited Company

D.M. ROBERTS DECORATOR LTD

MANOR COTTAGE,SCUNTHORPE,DN15 9JT

Number:04707596
Status:ACTIVE
Category:Private Limited Company

ELMCASTLE ELECTRICAL LIMITED

1 ARNOX HOUSE,RAYLEIGH,SS6 7EF

Number:05001588
Status:ACTIVE
Category:Private Limited Company

HUGO REAL ESTATES LIMITED

CUMBERLAND HOUSE,SOUTHEND-ON-SEA,SS2 6HZ

Number:09495761
Status:ACTIVE
Category:Private Limited Company

MONSTROUS CHILD LTD

2 BINFIELD ROAD,SOUTH CROYDON,CR2 7HP

Number:11609681
Status:ACTIVE
Category:Private Limited Company

THE COMMERCIAL PRACTICE LIMITED

66 LINKFIELD ROAD,ISLEWORTH,TW7 6QH

Number:10958256
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source