ILEX CONTENT STRATEGIES LIMITED
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Confirmation statement made on 2025-06-18 with no updates |
15/01/2515 January 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-18 with no updates |
21/11/2321 November 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-18 with updates |
01/11/221 November 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/10/2118 October 2021 | Total exemption full accounts made up to 2021-06-30 |
12/07/2112 July 2021 | Confirmation statement made on 2021-06-18 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Director's details changed for Ms Lucia Anna Barbato on 2021-06-22 |
22/06/2122 June 2021 | Director's details changed for Mr Matthew Thomas Whalley on 2021-06-22 |
14/01/2114 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES |
11/06/2011 June 2020 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW THOMAS WHALLEY / 11/06/2020 |
11/06/2011 June 2020 | PSC'S CHANGE OF PARTICULARS / MS LUCIA ANNA BARBATO / 11/06/2020 |
08/06/208 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMAS WHALLEY / 08/06/2020 |
08/06/208 June 2020 | REGISTERED OFFICE CHANGED ON 08/06/2020 FROM SUITE 5, STOCKLUND HOUSE ST JOHN’S STREET CHICHESTER PO19 1JE UNITED KINGDOM |
08/06/208 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS LUCIA ANNA BARBATO / 08/06/2020 |
30/09/1930 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES |
02/01/192 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES |
09/02/189 February 2018 | 30/06/17 UNAUDITED ABRIDGED |
16/10/1716 October 2017 | REGISTERED OFFICE CHANGED ON 16/10/2017 FROM 71 SHELTON ST LONDON WC2H 9JQ UNITED KINGDOM |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
13/02/1713 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
05/07/165 July 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
09/02/169 February 2016 | REGISTERED OFFICE CHANGED ON 09/02/2016 FROM 35 BALLARDS LANE LONDON N3 1XW |
09/11/159 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
22/06/1522 June 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
15/04/1515 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMAS WHALLEY / 14/04/2015 |
15/04/1515 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS LUCIA ANNA BARBATO / 14/04/2015 |
15/04/1515 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS LUCIA ANNA BARBATO / 14/04/2015 |
27/11/1427 November 2014 | REGISTERED OFFICE CHANGED ON 27/11/2014 FROM OFFICE GOLD BUILDING 3 CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5YA |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
18/06/1418 June 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
16/01/1416 January 2014 | REGISTERED OFFICE CHANGED ON 16/01/2014 FROM FLAT 1 46 REDCLIFFE SQUARE LONDON LONDON SW10 9HQ UNITED KINGDOM |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
20/06/1320 June 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
18/02/1318 February 2013 | DIRECTOR APPOINTED MR MATTHEW THOMAS WHALLEY |
18/06/1218 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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