IX250 LIMITED
Status | ACTIVE |
Company No. | 07761184 |
Category | Private Limited Company |
Incorporated | 02 Sep 2011 |
Age | 12 years, 8 months, 5 days |
Jurisdiction | England 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
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
Mortgage satisfy charge full
Date: 19 Apr 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 25 Oct 2017
Action Date: 01 Aug 2017
Category: Capital
Type: SH02
Date: 2017-08-01
Documents
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 23 Sep 2015
Action Date: 17 Aug 2015
Category: Capital
Type: SH01
Date: 2015-08-17
Capital : 4 GBP
Documents
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 18 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Thorogood
Documents
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
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
Legacy
Date: 09 Nov 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
ORCHARD HOUSE,REIGATE,RH2 8JX
Number: | 11756754 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR COTTAGE,SCUNTHORPE,DN15 9JT
Number: | 04707596 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ARNOX HOUSE,RAYLEIGH,SS6 7EF
Number: | 05001588 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUMBERLAND HOUSE,SOUTHEND-ON-SEA,SS2 6HZ
Number: | 09495761 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |