IXXOV LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewAmended group of companies' accounts made up to 2023-12-29

View Document

05/02/255 February 2025 Registered office address changed from One Bartholomew Close London EC1A 7BL England to Broadfield Law Uk Llp One Bartholomew Close London EC1A 7BL on 2025-02-05

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2023-12-29

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

11/11/2411 November 2024 Amended group of companies' accounts made up to 2022-12-29

View Document

18/07/2418 July 2024 Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom to One Bartholomew Close London EC1A 7BL on 2024-07-18

View Document

20/06/2420 June 2024 Amended full accounts made up to 2021-12-29

View Document

23/04/2423 April 2024 Registered office address changed from One Bartholomew Close London EC1A 7BL United Kingdom to 55 Baker Street London W1U 7EU on 2024-04-23

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2022-12-29

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

09/05/239 May 2023 Resolutions

View Document

09/05/239 May 2023 Resolutions

View Document

09/05/239 May 2023 Memorandum and Articles of Association

View Document

20/04/2320 April 2023 Certificate of change of name

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-11-17 with updates

View Document

24/11/2224 November 2022 Change of details for Mr Vladimirs Remi as a person with significant control on 2022-09-09

View Document

24/11/2224 November 2022 Director's details changed for Mr Vladimirs Remi on 2022-09-09

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-29

View Document

11/02/2211 February 2022 Group of companies' accounts made up to 2020-12-29

View Document

29/12/2129 December 2021 Annual accounts for year ending 29 Dec 2021

View Accounts

20/12/2120 December 2021 Previous accounting period shortened from 2020-12-30 to 2020-12-29

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-17 with updates

View Document

26/04/2126 April 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/19

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES

View Document

08/03/218 March 2021 08/03/21 STATEMENT OF CAPITAL GBP 100

View Document

29/12/2029 December 2020 Annual accounts for year ending 29 Dec 2020

View Accounts

16/12/2016 December 2020 PREVSHO FROM 31/12/2019 TO 30/12/2019

View Document

09/09/209 September 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BROADWAY SECRETARIES LIMITED / 10/06/2020

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM 50 BROADWAY LONDON SW1H 0BL ENGLAND

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 40 BANK STREET LEVEL 18 CANARY WHARF LONDON E14 5NR ENGLAND

View Document

02/04/202 April 2020 CORPORATE SECRETARY APPOINTED BROADWAY SECRETARIES LIMITED

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

30/09/1930 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

24/04/1924 April 2019 PREVSHO FROM 31/01/2019 TO 31/12/2018

View Document

06/03/196 March 2019 PSC'S CHANGE OF PARTICULARS / MR VLADIMIRS REMI / 27/02/2019

View Document

06/03/196 March 2019 CESSATION OF MILES SCOTT CARROLL AS A PSC

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VLADIMIRS REMI

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR MILES CARROLL

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM INNOVATION HOUSE DAVIDSON ROAD LICHFIELD WS14 9DZ ENGLAND

View Document

19/02/1919 February 2019 COMPANY NAME CHANGED PAYCO HOLDINGS LIMITED CERTIFICATE ISSUED ON 19/02/19

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR VLADIMIRS REMI

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM BARDON HOUSE BORROWCOP LANE LICHFIELD WS14 9DF UNITED KINGDOM

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MILES SCOTT CARROLL / 15/01/2019

View Document

07/12/187 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ABEL

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MR MILES SCOTT CARROLL / 05/01/2018

View Document

15/01/1815 January 2018 CESSATION OF STEPHEN JOHN ABEL AS A PSC

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

20/01/1720 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company