IXION CONSULTANCY LTD
Status | ACTIVE |
Company No. | 07948496 |
Category | Private Limited Company |
Incorporated | 14 Feb 2012 |
Age | 12 years, 3 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
IXION CONSULTANCY LTD is an active private limited company with number 07948496. It was incorporated 12 years, 3 months, 16 days ago, on 14 February 2012. The company address is 23 River View Drive, Salford, M7 1BG, England.
Company Fillings
Accounts with accounts type micro entity
Date: 15 Dec 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 11 Oct 2023
Action Date: 07 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-07
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Accounts amended with accounts type micro entity
Date: 03 Mar 2023
Action Date: 30 Sep 2019
Category: Accounts
Type: AAMD
Made up date: 2019-09-30
Documents
Accounts amended with accounts type micro entity
Date: 03 Mar 2023
Action Date: 30 Sep 2018
Category: Accounts
Type: AAMD
Made up date: 2018-09-30
Documents
Accounts amended with accounts type micro entity
Date: 03 Mar 2023
Action Date: 30 Sep 2021
Category: Accounts
Type: AAMD
Made up date: 2021-09-30
Documents
Accounts amended with accounts type micro entity
Date: 03 Mar 2023
Action Date: 30 Sep 2020
Category: Accounts
Type: AAMD
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 18 Oct 2022
Action Date: 07 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-07
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 07 Oct 2021
Action Date: 07 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-07
Documents
Gazette filings brought up to date
Date: 23 Sep 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Dissolved compulsory strike off suspended
Date: 16 Sep 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 13 Oct 2020
Action Date: 07 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-07
Documents
Accounts with accounts type micro entity
Date: 02 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 07 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-07
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2019
Action Date: 18 Jan 2019
Category: Address
Type: AD01
Old address: Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY
New address: 23 River View Drive Salford M7 1BG
Change date: 2019-01-18
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 07 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-07
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 09 Oct 2017
Action Date: 07 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-07
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change person director company with change date
Date: 27 Apr 2017
Action Date: 21 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mahomed Shakir Nurmahomed Jussab
Change date: 2017-04-21
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 07 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-07
Documents
Appoint person director company with name date
Date: 07 Oct 2016
Action Date: 28 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rizwana Jussab
Appointment date: 2016-09-28
Documents
Accounts with accounts type total exemption small
Date: 09 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2016
Action Date: 14 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-14
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2015
Action Date: 14 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-14
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2014
Action Date: 14 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-14
Documents
Change person director company with change date
Date: 18 Feb 2014
Action Date: 18 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mahomed Shakir Nurmahomed Jussab
Change date: 2014-02-18
Documents
Change registered office address company with date old address
Date: 12 Aug 2013
Action Date: 12 Aug 2013
Category: Address
Type: AD01
Old address: 3 Adam Road Coventry CV6 5GH England
Change date: 2013-08-12
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 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: 26 Feb 2013
Action Date: 14 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-14
Documents
Change person director company with change date
Date: 20 Feb 2013
Action Date: 20 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mahomed Shakir Nurmahomed Jussab
Change date: 2013-02-20
Documents
Change registered office address company with date old address
Date: 20 Feb 2013
Action Date: 20 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-20
Old address: Suite 64 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England
Documents
Change account reference date company previous shortened
Date: 09 Oct 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA01
New date: 2012-09-30
Made up date: 2013-02-28
Documents
Change person director company with change date
Date: 20 Feb 2012
Action Date: 20 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mahomed Shakir Jussab
Change date: 2012-02-20
Documents
Some Companies
ELFED HOUSE OAK TREE COURT,CARDIFF,CF23 8RS
Number: | 11913669 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACTIVE LEARNING CHILDCARE (GUERNSEY) LIMITED
ANSON COURT,ST MARTIN,GY4 6AD
Number: | FC029539 |
Status: | ACTIVE |
Category: | Other company type |
BUILDING PROTECTION SYSTEMS LIMITED
1 PILOTS VIEW,SYDENHAM BUSINESS PARK,BT3 9LE
Number: | NI044242 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 ST LEONARDS ROAD,EAST SUSSEX,TN40 1HH
Number: | 09855626 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 MALVERN ROAD,COVENTRY,CV7 7DU
Number: | 09173383 |
Status: | ACTIVE |
Category: | Private Limited Company |
188 MITCHAM ROAD,LONDON,SW17 9NJ
Number: | 09733186 |
Status: | ACTIVE |
Category: | Private Limited Company |