IX LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Resolutions

View Document

17/03/2517 March 2025 Change of share class name or designation

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

08/11/248 November 2024 Notification of Clementine Spalton as a person with significant control on 2024-10-26

View Document

08/11/248 November 2024 Cessation of Anthony William Jepson-Turner as a person with significant control on 2024-10-26

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-07 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/05/247 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

18/01/2418 January 2024 Registration of charge 073683350001, created on 2024-01-10

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/03/2115 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/05/204 May 2020 ADOPT ARTICLES 01/11/2017

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MRS CLEMENTINE SPALTON

View Document

04/05/204 May 2020 ARTICLES OF ASSOCIATION

View Document

24/03/2024 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/01/1929 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 PREVEXT FROM 30/04/2018 TO 31/08/2018

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM JEPSON TURNER / 01/11/2017

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/03/1815 March 2018 01/11/17 STATEMENT OF CAPITAL GBP 10000

View Document

15/03/1815 March 2018 01/11/17 STATEMENT OF CAPITAL GBP 10000

View Document

15/03/1815 March 2018 01/11/17 STATEMENT OF CAPITAL GBP 10000

View Document

15/03/1815 March 2018 01/11/17 STATEMENT OF CAPITAL GBP 10000

View Document

23/01/1823 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 COMPANY NAME CHANGED NINE MILE LIMITED CERTIFICATE ISSUED ON 08/12/17

View Document

08/12/178 December 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/09/1529 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/09/1422 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/11/1318 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/09/1330 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/02/135 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

08/10/128 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/09/1127 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED ANTHONY WILLIAM JEPSON-TURNER

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR SEAMUS MCLAUGHLIN

View Document

21/09/1021 September 2010 CURRSHO FROM 30/09/2011 TO 30/04/2011

View Document

07/09/107 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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