IDENTIX LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

04/12/244 December 2024 Registered office address changed from 3C Sopwith Crescent Wickford SS11 8YU England to Suite 11 Woodland Place Hurricane Way Wickford SS11 8YB on 2024-12-04

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

01/11/231 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-02-26 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-26 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/09/2022 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

29/04/1929 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

25/05/1825 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIOTR MICHAL LAGOSZ

View Document

25/05/1825 May 2018 CESSATION OF JAKUB PIOTR LAGOSZ AS A PSC

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / MRS MARCINKOWSKA-LAGOSZ AGNIESZKA / 01/03/2018

View Document

01/03/181 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS AGNIESZKA MARCINKOWSKA-LAGOSZ / 01/03/2018

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAKUB PIOTR LAGOSZ

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCINKOWSKA-LAGOSZ AGNIESZKA

View Document

21/02/1821 February 2018 SECRETARY APPOINTED MR JAKUB PIOTR LAGOSZ

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MR PIOTR MICHAL LAGOSZ

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MRS AGNIESZKA MARCINKOWSKA-LAGOSZ

View Document

21/02/1821 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/02/2018

View Document

21/02/1821 February 2018 13/02/18 STATEMENT OF CAPITAL GBP 100

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

13/02/1813 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information