IXION CONSULTING LTD.
Status | ACTIVE |
Company No. | 10306709 |
Category | Private Limited Company |
Incorporated | 02 Aug 2016 |
Age | 7 years, 9 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
IXION CONSULTING LTD. is an active private limited company with number 10306709. It was incorporated 7 years, 9 months, 1 day ago, on 02 August 2016. The company address is Chester House Lloyd Drive Chester House Lloyd Drive, Ellesmere Port, CH65 9HQ, Cheshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 09 Jan 2024
Action Date: 02 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-02
Documents
Accounts with accounts type total exemption full
Date: 30 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change registered office address company with date old address new address
Date: 23 May 2023
Action Date: 23 May 2023
Category: Address
Type: AD01
Change date: 2023-05-23
New address: Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ
Old address: Morris & Co Chester House, Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ England
Documents
Confirmation statement with no updates
Date: 06 Jan 2023
Action Date: 02 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-02
Documents
Notification of a person with significant control
Date: 04 Aug 2022
Action Date: 01 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-11-01
Psc name: Liam John Mckitterick
Documents
Withdrawal of a person with significant control statement
Date: 04 Aug 2022
Action Date: 04 Aug 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-08-04
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 02 Dec 2021
Action Date: 02 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-02
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2021
Action Date: 09 Nov 2021
Category: Address
Type: AD01
New address: Morris & Co Chester House, Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ
Old address: 1 Parkshot Richmond Surrey TW9 2rd England
Change date: 2021-11-09
Documents
Elect to keep the directors register information on the public register
Date: 28 Oct 2021
Category: Officers
Sub Category: Register
Type: EH01
Documents
Change account reference date company previous extended
Date: 08 Oct 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2021-08-31
Documents
Confirmation statement with updates
Date: 13 Jul 2021
Action Date: 13 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-13
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2021
Action Date: 15 Apr 2021
Category: Address
Type: AD01
Old address: 454-458 Chiswick High Road London Pk Group W4 5TT England
Change date: 2021-04-15
New address: 1 Parkshot Richmond Surrey TW9 2rd
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 06 Oct 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 06 Sep 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Change person director company with change date
Date: 10 May 2019
Action Date: 21 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Pauline Mckitterick
Change date: 2018-06-21
Documents
Change person director company with change date
Date: 10 May 2019
Action Date: 21 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-21
Officer name: Mr Liam Mckitterick
Documents
Capital allotment shares
Date: 10 May 2019
Action Date: 01 Apr 2018
Category: Capital
Type: SH01
Date: 2018-04-01
Capital : 4 GBP
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Capital allotment shares
Date: 11 Nov 2017
Action Date: 01 Apr 2017
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2017-04-01
Documents
Confirmation statement with updates
Date: 14 Aug 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Change person director company with change date
Date: 09 Jan 2017
Action Date: 07 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-07
Officer name: Mrs Pauline Mckitterick
Documents
Change person secretary company with change date
Date: 09 Jan 2017
Action Date: 07 Jan 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-01-07
Officer name: Mrs Pauline Mckitterick
Documents
Change person director company with change date
Date: 09 Jan 2017
Action Date: 07 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-07
Officer name: Mr Liam Mckitterick
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2017
Action Date: 07 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-07
New address: 454-458 Chiswick High Road London Pk Group W4 5TT
Old address: 69 York Gardens Walton on Thames KT12 3EN United Kingdom
Documents
Resolution
Date: 19 Dec 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person secretary company with change date
Date: 02 Aug 2016
Action Date: 02 Aug 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-08-02
Officer name: Mrs Pauline Marie Mckitterick
Documents
Appoint person secretary company with name date
Date: 02 Aug 2016
Action Date: 02 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-08-02
Officer name: Mrs Pauline Marie Mckitterick
Documents
Change account reference date company current shortened
Date: 02 Aug 2016
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-08-31
Documents
Some Companies
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11583582 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09439237 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
12 DOVER PARK DRIVE,LONDON,SW15 5BG
Number: | 11669830 |
Status: | ACTIVE |
Category: | Private Limited Company |
388-390 LEE HIGH ROAD,LONDON,SE12 8RW
Number: | 07067651 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONES REMOVALS AND STORAGE LIMITED
THE OLD GYMNASIUM THE OLD GYMNASIUM,CALNE,SN11 8WP
Number: | 09308592 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAYLOR JONES CONSULTANTS LIMITED
101 THORNLAW ROAD,LONDON,SE27 0SQ
Number: | 09924175 |
Status: | ACTIVE |
Category: | Private Limited Company |